Search icon

415 CENTRAL PARK WEST OWNERS CORP.

Company Details

Name: 415 CENTRAL PARK WEST OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Oct 1985 (40 years ago)
Entity Number: 1031863
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 156 WEST 56 STREET, 6TH FLOOR, NEW YORK, NY, United States, 10019
Principal Address: C/O ORSID REALTY CORP., 156 WEST 56TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 65000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O ORSID REALTY CORP. DOS Process Agent 156 WEST 56 STREET, 6TH FLOOR, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
DAWN RHODES Chief Executive Officer C/O ORSID REALTY CORP., 156 WEST 56TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2024-10-03 2024-10-03 Address 415 CENTRAL PARK WEST, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2024-10-03 2024-10-03 Address C/O ORSID REALTY CORP., 156 WEST 56TH STREET, 6TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2020-07-23 2024-10-03 Address 770 LEXINGTON AVE 6TH FLR, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2016-05-24 2024-10-03 Address 415 CENTRAL PARK WEST, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2016-05-24 2020-07-23 Address 770 LEXINGTON AVE 6TH FLR, NEW YORK, NY, 10065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241003002563 2024-10-03 BIENNIAL STATEMENT 2024-10-03
200723060153 2020-07-23 BIENNIAL STATEMENT 2019-10-01
160524002023 2016-05-24 BIENNIAL STATEMENT 2015-10-01
991110002233 1999-11-10 BIENNIAL STATEMENT 1999-10-01
971229002132 1997-12-29 BIENNIAL STATEMENT 1997-10-01

USAspending Awards / Financial Assistance

Date:
2021-05-14
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:
146996.00
Total Face Value Of Loan:
146996.00

Paycheck Protection Program

Date Approved:
2021-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
146996
Current Approval Amount:
146996
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
147526.82

Date of last update: 16 Mar 2025

Sources: New York Secretary of State