Search icon

119 WEST 45TH ST HOTEL INC.

Company Details

Name: 119 WEST 45TH ST HOTEL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Feb 2016 (9 years ago)
Entity Number: 4903583
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 121 WEST 45TH STREET, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CONNOLLY'S DOS Process Agent 121 WEST 45TH STREET, NEW YORK, NY, United States, 10036

Licenses

Number Type Date Last renew date End date Address Description
0343-22-127063 Alcohol sale 2022-10-07 2022-10-07 2024-10-31 119 W 45TH ST, NEW YORK, New York, 10036 Hotel

History

Start date End date Type Value
2016-02-29 2024-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
160229000094 2016-02-29 CERTIFICATE OF INCORPORATION 2016-02-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8172677304 2020-05-01 0202 PPP 119 W 45th St, NEW YORK, NY, 10036-4004
Loan Status Date 2024-05-24
Loan Status Paid in Full
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 266000
Loan Approval Amount (current) 266000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10036-4004
Project Congressional District NY-12
Number of Employees 59
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 25 Mar 2025

Sources: New York Secretary of State