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 C/O ORSID REALTY CORP., 156 WEST 56TH STREET, 6TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-10-03 2024-10-03 Address 415 CENTRAL PARK WEST, NEW YORK, NY, 10025, 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)
1997-12-29 2016-05-24 Address 382 CENTRAL PARK WEST, MANAGEMENT OFFICE, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
1997-12-29 2016-05-24 Address 415 CENTRAL PARK WEST 17E, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
1997-12-29 2016-05-24 Address 382 CENTRAL PARK WEST, MANAGEMENT OFFICE, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)
1995-05-09 1997-12-29 Address 770 LEXINGTON AVE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1995-05-09 1997-12-29 Address % AMERICAN LANDMARK MGMT CORP., 555 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)

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
950509002115 1995-05-09 BIENNIAL STATEMENT 1993-10-01
B517023-2 1987-07-03 CERTIFICATE OF AMENDMENT 1987-07-03
B412366-2 1986-10-15 CERTIFICATE OF AMENDMENT 1986-10-15
B276918-6 1985-10-10 CERTIFICATE OF INCORPORATION 1985-10-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1884189004 2021-05-14 0202 PPP 375 Pearl St Fl 14, New York, NY, 10038-1440
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 146996
Loan Approval Amount (current) 146996
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10038-1440
Project Congressional District NY-10
Number of Employees 8
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Housing Co-op
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 147526.82
Forgiveness Paid Date 2021-09-29

Date of last update: 16 Mar 2025

Sources: New York Secretary of State