Search icon

304 W. 75TH APARTMENTS CORP.

Company Details

Name: 304 W. 75TH APARTMENTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Aug 1985 (40 years ago)
Entity Number: 1017927
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 50 WEST 17TH STREET, NEW YORK, NY, United States, 10011
Principal Address: c/o Argo Real Estate, LLC, 50 WEST 17TH STREET, New York, NY, United States, 10011

Shares Details

Shares issued 36000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O ARGO REAL ESTATE, LLC DOS Process Agent 50 WEST 17TH STREET, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
ELEANOR KORROL Chief Executive Officer C/O ARGO REAL ESTATE, LLC, 50 WEST 17TH STREET, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2024-11-12 2024-11-12 Address C/O ARGO REAL ESTATE, LLC, 50 WEST 17TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2024-11-12 2024-11-12 Address ARGO REAL ESTATE LLC, 50 W 17TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2022-01-04 2024-11-12 Shares Share type: PAR VALUE, Number of shares: 36000, Par value: 1
2021-05-06 2021-05-06 Address 50 W 17TH ST, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2021-05-06 2024-11-12 Address 50 W 17TH ST, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241112000517 2024-11-12 BIENNIAL STATEMENT 2024-11-12
210506062877 2021-05-06 BIENNIAL STATEMENT 2019-08-01
210506061384 2021-05-06 BIENNIAL STATEMENT 2019-08-01
190626060299 2019-06-26 BIENNIAL STATEMENT 2017-08-01
160725000362 2016-07-25 CERTIFICATE OF CHANGE 2016-07-25

USAspending Awards / Financial Assistance

Date:
2020-08-05
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:
117309.00
Total Face Value Of Loan:
117309.00

Paycheck Protection Program

Date Approved:
2020-08-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
117309
Current Approval Amount:
117309
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
118588.15

Date of last update: 16 Mar 2025

Sources: New York Secretary of State