Search icon

460 W ENTERPRISES, INC.

Company Details

Name: 460 W ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 2018 (7 years ago)
Entity Number: 5303755
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 460 WEST 57TH STREET, NEW YORK, NY, United States, 10019

Contact Details

Phone +1 212-245-2791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 460 WEST 57TH STREET, NEW YORK, NY, United States, 10019

Licenses

Number Status Type Date End date Address
734008 No data Retail grocery store No data No data 460 W 57TH STREET, NEW YORK, NY, 10019
2075881-1-DCA Inactive Business 2018-07-19 2023-11-30 No data
2074804-1-DCA Active Business 2018-06-29 2023-12-31 No data

Filings

Filing Number Date Filed Type Effective Date
180314010250 2018-03-14 CERTIFICATE OF INCORPORATION 2018-03-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-12-29 ROOSEVELT GOURMET DELI 460 W 57TH STREET, NEW YORK, New York, NY, 10019 A Food Inspection Department of Agriculture and Markets No data
2023-05-15 No data 460 W 57TH ST, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-02-15 No data 460 W 57TH ST, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-10-14 ROOSEVELT GOURMET DELI 460 W 57TH STREET, NEW YORK, New York, NY, 10019 A Food Inspection Department of Agriculture and Markets No data
2022-08-31 No data 460 W 57TH ST, Manhattan, NEW YORK, NY, 10019 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-07-25 ROOSEVELT GOURMET DELI 460 W 57TH STREET, NEW YORK, New York, NY, 10019 B Food Inspection Department of Agriculture and Markets 10C - The floor of the deli area is soiled. - The ceiling of the warewash area contains missing surfaces.
2022-05-12 No data 460 W 57TH ST, Manhattan, NEW YORK, NY, 10019 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-05-04 ROOSEVELT GOURMET DELI 460 W 57TH STREET, NEW YORK, New York, NY, 10019 B Food Inspection Department of Agriculture and Markets 15G - Food service containers in the deli area are not stored inverted.
2021-09-03 No data 460 W 57TH ST, Manhattan, NEW YORK, NY, 10019 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-17 No data 460 W 57TH ST, Manhattan, NEW YORK, NY, 10019 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3573070 SS VIO INVOICED 2022-12-28 250 SS - State Surcharge (Tobacco)
3573069 TS VIO INVOICED 2022-12-28 1500 TS - State Fines (Tobacco)
3521207 TP VIO INVOICED 2022-09-08 1000 TP - Tobacco Fine Violation
3520421 CL VIO INVOICED 2022-09-06 150 CL - Consumer Law Violation
3520422 OL VIO INVOICED 2022-09-06 100 OL - Other Violation
3497461 SCALE-01 INVOICED 2022-09-01 20 SCALE TO 33 LBS
3447495 TS VIO CREDITED 2022-05-16 1875 TS - State Fines (Tobacco)
3447494 SS VIO CREDITED 2022-05-16 250 SS - State Surcharge (Tobacco)
3447496 TP VIO CREDITED 2022-05-16 750 TP - Tobacco Fine Violation
3422914 TS VIO INVOICED 2022-03-03 4000 TS - State Fines (Tobacco)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-08-31 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2022-08-31 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2022-05-12 Default Decision SELLING TOBACCO PRODUCTS TO PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2022-05-12 Default Decision SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2021-09-03 Hearing Decision SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL OR OFFER FOR SALE FLAVORED ELECTRONIC CIGARETTE OR E-LIQUID 40 No data 40 No data
2021-09-03 Hearing Decision LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 No data 2 No data
2021-09-03 Hearing Decision LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT 2 No data 2 No data
2021-09-03 Hearing Decision Selling or offering for sale a flavored vapor product intended or reasonably expected to be used for the consumption of nicotine. 40 No data 40 No data
2020-01-17 Default Decision DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 No data 1 No data
2020-01-17 Default Decision LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 No data 2 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8002847903 2020-06-18 0202 PPP 460 W 57TH ST, NEW YORK, NY, 10019
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10992
Loan Approval Amount (current) 10992
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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 4
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11103.01
Forgiveness Paid Date 2021-06-30

Date of last update: 24 Mar 2025

Sources: New York Secretary of State