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
060202001129 2006-02-02 CERTIFICATE OF INCORPORATION 2006-02-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9991257305 2020-05-03 0202 PPP 234 WEST 56 STREET, NEW YORK, NY, 10019
Loan Status Date 2022-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 534839
Loan Approval Amount (current) 534839
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10019-0001
Project Congressional District NY-12
Number of Employees 55
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 505512.64
Forgiveness Paid Date 2022-02-03
6236728608 2021-03-20 0202 PPS 234 W 56th St, New York, NY, 10019-4302
Loan Status Date 2022-04-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 771078
Loan Approval Amount (current) 771078
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10019-4302
Project Congressional District NY-12
Number of Employees 55
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 778556.4
Forgiveness Paid Date 2022-03-14

Date of last update: 29 Mar 2025

Sources: New York Secretary of State