Search icon

ONE FIFTY FIFTY SEVEN CORP.

Company Details

Name: ONE FIFTY FIFTY SEVEN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 2006 (19 years ago)
Entity Number: 3315369
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 234 WEST 56TH STREET, NEW YORK, NY, United States, 10019
Principal Address: 234 W 56 STREET, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O GERALD LIEBLICH DOS Process Agent 234 WEST 56TH STREET, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
GERALD LIEBLICH Chief Executive Officer C/O ONE FIFTY SEVEN CORP, 234 W 56 STREET, NEW YORK, NY, United States, 10019

Licenses

Number Type Date Last renew date End date Address Description
0340-22-103300 Alcohol sale 2024-07-31 2024-07-31 2026-08-31 150 W 57TH ST, NEW YORK, New York, 10019 Restaurant

History

Start date End date Type Value
2006-02-02 2008-02-07 Address 234 WEST 56TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140409002354 2014-04-09 BIENNIAL STATEMENT 2014-02-01
130611000446 2013-06-11 ANNULMENT OF DISSOLUTION 2013-06-11
DP-1995650 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
100318002364 2010-03-18 BIENNIAL STATEMENT 2010-02-01
080207002861 2008-02-07 BIENNIAL STATEMENT 2008-02-01

USAspending Awards / Financial Assistance

Date:
2021-03-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
771078.00
Total Face Value Of Loan:
771078.00
Date:
2020-05-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
534839.00
Total Face Value Of Loan:
534839.00

Paycheck Protection Program

Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
534839
Current Approval Amount:
534839
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
505512.64
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
771078
Current Approval Amount:
771078
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
778556.4

Date of last update: 29 Mar 2025

Sources: New York Secretary of State