Search icon

25 TUDOR OWNERS CORP.

Company Details

Name: 25 TUDOR OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 1985 (40 years ago)
Entity Number: 1006771
ZIP code: 10606
County: New York
Place of Formation: New York
Address: 10 Bank Street, Suite 550, White Plains, NY, United States, 10606
Principal Address: C/O PRC MANAGEMENT, 10 Bank Street, Suite 550, White Plains, NY, United States, 10606

Shares Details

Shares issued 110000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
PRC MANAGEMENT DOS Process Agent 10 Bank Street, Suite 550, White Plains, NY, United States, 10606

Chief Executive Officer

Name Role Address
DAVID KATSKY Chief Executive Officer C/O PRC MANAGEMENT, 10 BANK STREET, SUITE 550, WHITE PLAINS, NY, United States, 10606

History

Start date End date Type Value
2023-05-03 2023-05-03 Address C/O PRC MANAGEMENT, 240 MADISON AVE, 9TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-05-03 2023-05-03 Address C/O PRC MANAGEMENT, 10 BANK STREET, SUITE 550, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer)
2023-04-21 2023-05-03 Shares Share type: PAR VALUE, Number of shares: 110000, Par value: 1
2022-01-28 2023-04-21 Shares Share type: PAR VALUE, Number of shares: 110000, Par value: 1
2020-06-11 2023-05-03 Address C/O PRC MANAGEMENT, 240 MADISON AVE, 9TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2017-01-31 2023-05-03 Address 1251 AVENUE OF THE AMERICAS, 42ND FLOOR, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2014-09-19 2017-01-31 Address 275 MADISON AVE, 5TH FL, NEW YORK, NY, 10016, 1101, USA (Type of address: Service of Process)
2014-09-19 2020-06-11 Address 25 TUDOR CITY PL, NEW YORK, NY, 10017, 6819, USA (Type of address: Chief Executive Officer)
2005-05-13 2020-06-11 Address 25 TUDOR CITY PL, NEW YORK, NY, 10017, 6819, USA (Type of address: Principal Executive Office)
2005-05-13 2014-09-19 Address 25 TUDOR CITY PL, NEW YORK, NY, 10017, 6819, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230503003992 2023-05-03 BIENNIAL STATEMENT 2021-06-01
200611060626 2020-06-11 BIENNIAL STATEMENT 2019-06-01
170131000790 2017-01-31 CERTIFICATE OF CHANGE 2017-01-31
140919002034 2014-09-19 BIENNIAL STATEMENT 2013-06-01
050513002508 2005-05-13 BIENNIAL STATEMENT 2005-06-01
990614002792 1999-06-14 BIENNIAL STATEMENT 1999-06-01
970619002438 1997-06-19 BIENNIAL STATEMENT 1997-06-01
940629000242 1994-06-29 CERTIFICATE OF CHANGE 1994-06-29
000045006291 1993-09-07 BIENNIAL STATEMENT 1993-06-01
930218002766 1993-02-18 BIENNIAL STATEMENT 1992-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7563608609 2021-03-23 0202 PPP 10 Bank St Ste 550, White Plains, NY, 10606-1927
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 221307
Loan Approval Amount (current) 221307
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89628
Servicing Lender Name National Cooperative Bank, National Association
Servicing Lender Address 139 S High St, HILLSBORO, OH, 45133-1442
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10606-1927
Project Congressional District NY-16
Number of Employees 12
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 89628
Originating Lender Name National Cooperative Bank, National Association
Originating Lender Address HILLSBORO, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 223649.17
Forgiveness Paid Date 2022-04-12

Date of last update: 17 Mar 2025

Sources: New York Secretary of State