Search icon

333 W. 46TH STREET CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 333 W. 46TH STREET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 1953 (72 years ago)
Entity Number: 92996
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 330 West 45th Street, LH, NEW YORK, NY, United States, 10036
Principal Address: 330 West 45th Street, LH, New York, NY, United States, 10036

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
333 W. 46TH STREET CORP. DOS Process Agent 330 West 45th Street, LH, NEW YORK, NY, United States, 10036

Chief Executive Officer

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

History

Start date End date Type Value
2023-12-04 2023-12-04 Address 330 WEST 45TH ST, LH, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2021-10-23 2023-12-04 Shares Share type: CAP, Number of shares: 0, Par value: 20000
1953-12-28 2021-10-23 Shares Share type: CAP, Number of shares: 0, Par value: 20000
1953-12-28 2023-12-04 Address 264 WEST 47TH ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231204002013 2023-12-04 BIENNIAL STATEMENT 2023-12-01
210909002402 2021-09-09 BIENNIAL STATEMENT 2021-09-09
B051624-2 1983-12-21 ASSUMED NAME CORP INITIAL FILING 1983-12-21
8628-42 1953-12-28 CERTIFICATE OF INCORPORATION 1953-12-28

USAspending Awards / Financial Assistance

Date:
2021-02-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
95785.00
Total Face Value Of Loan:
95785.00
Date:
2020-07-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
93257.00
Total Face Value Of Loan:
93257.00

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$95,785
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$95,785
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$91,669.51
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $95,782
Utilities: $1
Jobs Reported:
15
Initial Approval Amount:
$93,257
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$93,257
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$92,594.01
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $93,257

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State