Search icon

333 W. 46TH STREET CORP.

Company Details

Name: 333 W. 46TH STREET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 1953 (71 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7448038402 2021-02-12 0202 PPS 330 W 45th St, New York, NY, 10036-3853
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95785
Loan Approval Amount (current) 95785
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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 16
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 91669.51
Forgiveness Paid Date 2021-10-06
1762607303 2020-04-28 0202 PPP 330 West 45th Street, Apt LH, New York, NY, 10036
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93257
Loan Approval Amount (current) 93257
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10036-0001
Project Congressional District NY-12
Number of Employees 15
NAICS code 531110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 92594.01
Forgiveness Paid Date 2021-04-19

Date of last update: 19 Mar 2025

Sources: New York Secretary of State