Search icon

319 WEST 48TH ST REALTY CORPORATION

Company Details

Name: 319 WEST 48TH ST REALTY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Nov 1978 (46 years ago)
Entity Number: 519284
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 319 W 48TH STREET, NEW YORK, NY, United States, 10036
Address: 319 WEST 48TH ST, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAY DOMB Chief Executive Officer 319 W 48TH STREET, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
JAY DOMB DOS Process Agent 319 WEST 48TH ST, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 319 W 48TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-02-24 2024-11-01 Address 319 W 48TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2023-02-24 2024-11-01 Address 319 W 48TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-02-24 2023-02-24 Address 319 W 48TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-02-24 2024-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-11-01 2023-02-24 Address 319 W 48TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2016-11-01 2023-02-24 Address 319 W 48TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2010-11-04 2016-11-01 Address 319 W 48TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2010-11-04 2016-11-01 Address 319 W 48TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2010-11-04 2016-11-01 Address 319 W 48TH STREET, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241101035407 2024-11-01 BIENNIAL STATEMENT 2024-11-01
230224000823 2023-02-24 BIENNIAL STATEMENT 2022-11-01
201102061391 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181101006507 2018-11-01 BIENNIAL STATEMENT 2018-11-01
161101006998 2016-11-01 BIENNIAL STATEMENT 2016-11-01
20151209029 2015-12-09 ASSUMED NAME LLC INITIAL FILING 2015-12-09
141114006270 2014-11-14 BIENNIAL STATEMENT 2014-11-01
121115002288 2012-11-15 BIENNIAL STATEMENT 2012-11-01
101104002086 2010-11-04 BIENNIAL STATEMENT 2010-11-01
081103002328 2008-11-03 BIENNIAL STATEMENT 2008-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3912907207 2020-04-27 0202 PPP 319 48TH ST, NEW YORK, NY, 10036-1331
Loan Status Date 2022-03-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2266385
Loan Approval Amount (current) 2266385
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49407
Servicing Lender Name Israel Discount Bank of New York
Servicing Lender Address 1114 Avenue of the Americas, New York, NY, 10036
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, 10036-1331
Project Congressional District NY-12
Number of Employees 121
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49407
Originating Lender Name Israel Discount Bank of New York
Originating Lender Address New York, NY
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 2292322.52
Forgiveness Paid Date 2021-06-25

Date of last update: 18 Mar 2025

Sources: New York Secretary of State