Search icon

2 WEST 46TH STREET MANAGEMENT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 2 WEST 46TH STREET MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Nov 2006 (19 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 3437284
ZIP code: 10017
County: New York
Place of Formation: New York
Principal Address: 369 LEXINGTON AVE, 26TH FL, NEW YORK, NY, United States, 10017
Address: 369 LEXINGTON AVENUE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 369 LEXINGTON AVENUE, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
JOSEPH STAVRACH Chief Executive Officer 369 LEXINGTON AVE, 26TH FL, NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
DP-2123796 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
110729002619 2011-07-29 BIENNIAL STATEMENT 2010-11-01
081218002706 2008-12-18 BIENNIAL STATEMENT 2008-11-01
061114000525 2006-11-14 CERTIFICATE OF INCORPORATION 2006-11-14

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
106775.00
Total Face Value Of Loan:
106775.00
Date:
2020-05-03
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:
101003.00
Total Face Value Of Loan:
101003.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$106,775
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$106,775
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$107,637.98
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $106,774
Utilities: $1
Jobs Reported:
14
Initial Approval Amount:
$101,003
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$101,003
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$102,607.98
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $101,003

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State