Search icon

344 WEST 45TH ST. CORP.

Company Details

Name: 344 WEST 45TH ST. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jul 1953 (72 years ago)
Entity Number: 91858
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 330 West 45th St, LH, OFFICER, NY, United States, 10036
Principal Address: 330 West 45th St, LH, New York, NY, United States, 10036

Contact Details

Phone +1 212-265-8189

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID SCHWARTZ DOS Process Agent 330 West 45th St, LH, OFFICER, NY, United States, 10036

Chief Executive Officer

Name Role Address
DAVID SCHWARTZ Chief Executive Officer 330 WEST 45TH STREET LH, NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date End date
0699505-DCA Active Business 1997-03-12 2025-03-31
0429530-DCA Inactive Business 1997-03-12 2021-03-31

History

Start date End date Type Value
2023-07-03 2023-07-03 Address 330 WEST 45TH STREET LH, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1953-07-09 2023-07-03 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1953-07-09 2023-07-03 Address 264 W. 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230703002697 2023-07-03 BIENNIAL STATEMENT 2023-07-01
210825001497 2021-08-25 BIENNIAL STATEMENT 2021-08-25
C273225-2 1999-04-23 ASSUMED NAME CORP INITIAL FILING 1999-04-23
A632160-4 1979-12-28 CERTIFICATE OF MERGER 1979-12-28
8524-51 1953-07-09 CERTIFICATE OF INCORPORATION 1953-07-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-10-21 No data 344 W 45TH ST, Manhattan, NEW YORK, NY, 10036 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-08-15 No data 350 W 45TH ST, Manhattan, NEW YORK, NY, 10036 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-02-11 No data 344 W 45TH ST, Manhattan, NEW YORK, NY, 10036 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-11-07 No data 350 W 45TH ST, Manhattan, NEW YORK, NY, 10036 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-26 No data 344 W 45TH ST, Manhattan, NEW YORK, NY, 10036 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-18 No data 350 W 45TH ST, Manhattan, NEW YORK, NY, 10036 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-18 No data 344 W 45TH ST, Manhattan, NEW YORK, NY, 10036 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-08 No data 350 W 45TH ST, Manhattan, NEW YORK, NY, 10036 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-08 No data 344 W 45TH ST, Manhattan, NEW YORK, NY, 10036 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-24 No data 344 W 45TH ST, Manhattan, NEW YORK, NY, 10036 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2016-03-07 2016-04-21 Damaged Goods No 0.00 Advised to Sue

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3601178 RENEWAL INVOICED 2023-02-21 380 Garage and/or Parking Lot License Renewal Fee
3313895 RENEWAL INVOICED 2021-03-30 380 Garage and/or Parking Lot License Renewal Fee
3069056 PROCESSING INVOICED 2019-08-02 190 License Processing Fee
3069057 DCA-SUS CREDITED 2019-08-02 190 Suspense Account
3009964 LICENSEDOC0 INVOICED 2019-03-29 0 License Document Replacement, Lost in Mail
3001965 RENEWAL CREDITED 2019-03-13 380 Garage and/or Parking Lot License Renewal Fee
2987260 RENEWAL INVOICED 2019-02-22 380 Garage and/or Parking Lot License Renewal Fee
2672740 LL VIO INVOICED 2017-10-03 375 LL - License Violation
2659371 LL VIO CREDITED 2017-08-25 250 LL - License Violation
2575600 RENEWAL INVOICED 2017-03-16 380 Garage and/or Parking Lot License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-08-18 Hearing Decision DCA LICENSE/COMPLAINT SIGN IS NOT POSTED CONSPICUOUSLY. 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6826997100 2020-04-14 0202 PPP 330 W 45th St Apt Lh, New York, NY, 10036-3854
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87400
Loan Approval Amount (current) 87400
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, 10036-3854
Project Congressional District NY-12
Number of Employees 11
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 88204.56
Forgiveness Paid Date 2021-03-25
5290918406 2021-02-08 0202 PPS 330 W 45th St Lbby H, New York, NY, 10036-3853
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98728
Loan Approval Amount (current) 98728
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, 10036-3853
Project Congressional District NY-12
Number of Employees 11
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 99355.53
Forgiveness Paid Date 2021-09-29

Date of last update: 19 Mar 2025

Sources: New York Secretary of State