Search icon

2 WEST 46TH STREET MANAGEMENT CORP.

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 (18 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7682428410 2021-02-12 0202 PPS 369 Lexington Ave Fl 17, New York, NY, 10017-6505
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106775
Loan Approval Amount (current) 106775
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10017-6505
Project Congressional District NY-12
Number of Employees 15
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 107637.98
Forgiveness Paid Date 2021-12-15
8739847701 2020-05-01 0202 PPP 369 Lexington ave 17th fl, New York, NY, 10017
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101003
Loan Approval Amount (current) 101003
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 10017-0001
Project Congressional District NY-12
Number of Employees 14
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 102607.98
Forgiveness Paid Date 2021-12-09

Date of last update: 28 Mar 2025

Sources: New York Secretary of State