Search icon

PROSPECT OWNERS CORP.

Company Details

Name: PROSPECT OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 1985 (40 years ago)
Entity Number: 1006777
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 156 WEST 56 STREET, 6 FLOOR, NEW YORK, NY, United States, 10019
Principal Address: PROSPECT OWNERS CORP, 156 WEST 56 STREET, 6TH FLOOR, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 110000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
ORSID NEW YORK DOS Process Agent 156 WEST 56 STREET, 6 FLOOR, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
TIANA ARIAS Chief Executive Officer C/O ORSID NY, 156 WEST 56 STREET, 6TH FLOOR, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2023-10-20 2023-10-20 Address C/O ORSID NY, 156 WEST 56 STREET, 6TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-03-22 2023-10-20 Shares Share type: PAR VALUE, Number of shares: 110000, Par value: 1
2021-02-25 2023-10-20 Address C/O ORSID NY, 156 WEST 56 STREET, 6TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2021-02-25 2023-10-20 Address 156 WEST 56 STREET, 6 FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2013-07-30 2021-02-25 Address C/O RF STUART REAL ESTATE, 192 LEXINGTON AVE STE 504, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2013-07-30 2021-02-25 Address C/O RF STUART REAL ESTATE, 192 LEXINGTON AVE STE 504, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2006-03-07 2013-07-30 Address C/O R.F. STUART REAL ESTATE, 444 PARK AVE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2006-03-07 2013-07-30 Address C/O R.F. STUART REAL ESTATE, 444 PARK AVE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2006-03-07 2013-07-30 Address C/O R.F. STUART REAL ESTATE, 444 PARK AVE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1999-07-07 2006-03-07 Address C/O R.F. STUART REAL ESTATE, 38 EAST 57TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231020002842 2023-10-20 BIENNIAL STATEMENT 2023-06-01
210225060116 2021-02-25 BIENNIAL STATEMENT 2019-06-01
161014006284 2016-10-14 BIENNIAL STATEMENT 2015-06-01
130730002043 2013-07-30 BIENNIAL STATEMENT 2013-06-01
110708002577 2011-07-08 BIENNIAL STATEMENT 2011-06-01
090623002123 2009-06-23 BIENNIAL STATEMENT 2009-06-01
070724002228 2007-07-24 BIENNIAL STATEMENT 2007-06-01
060307002617 2006-03-07 BIENNIAL STATEMENT 2005-06-01
010828002387 2001-08-28 BIENNIAL STATEMENT 2001-06-01
990707002112 1999-07-07 BIENNIAL STATEMENT 1999-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5847268508 2021-03-02 0202 PPP 45 Tudor City Pl, New York, NY, 10017-7601
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 202915
Loan Approval Amount (current) 202915
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, 10017-7601
Project Congressional District NY-12
Number of Employees 14
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
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 204638.39
Forgiveness Paid Date 2022-01-13

Date of last update: 17 Mar 2025

Sources: New York Secretary of State