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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-02
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:
202915.00
Total Face Value Of Loan:
202915.00

Paycheck Protection Program

Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
202915
Current Approval Amount:
202915
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
204638.39

Date of last update: 17 Mar 2025

Sources: New York Secretary of State