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, 10 BANK STREET, SUITE 550, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer)
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)
2023-04-21 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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
221307.00
Total Face Value Of Loan:
221307.00

Paycheck Protection Program

Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
221307
Current Approval Amount:
221307
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
223649.17

Date of last update: 17 Mar 2025

Sources: New York Secretary of State