Search icon

37-31 73RD STREET OWNERS CORP.

Company Details

Name: 37-31 73RD STREET OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 1985 (39 years ago)
Entity Number: 1045364
ZIP code: 10019
County: Nassau
Place of Formation: New York
Address: 156 WEST 56 STREET, 6TH FLOOR, NEW YORK, NY, United States, 10019
Principal Address: 37-31 73RD STREET OWNERS CORP. C/O ORSID REALTY CORP., 37-31 73RD STREET, JACKSON HEIGHTS, NY, United States, 11372

Shares Details

Shares issued 140000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

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

Chief Executive Officer

Name Role Address
JACOB FELDMAN Chief Executive Officer C/O ORSID REALTY CORP, 156 WEST 56 STREET, 6TH FL, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2023-12-04 2023-12-04 Address C/O ORSID REALTY CORP, 156 WEST 56 STREET, 6TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-12-04 2025-03-19 Shares Share type: PAR VALUE, Number of shares: 140000, Par value: 1
2019-12-05 2023-12-04 Address 156 WEST 56 STREET, 6TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2019-12-05 2023-12-04 Address C/O ORSID REALTY CORP, 156 WEST 56 STREET, 6TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2018-10-10 2019-12-05 Address C/O ORSID REALTY CORP, 1740 BROADWAY 2ND FL, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231204001598 2023-12-04 BIENNIAL STATEMENT 2023-12-01
220525001039 2022-05-25 BIENNIAL STATEMENT 2021-12-01
191205060770 2019-12-05 BIENNIAL STATEMENT 2019-12-01
181010002004 2018-10-10 BIENNIAL STATEMENT 2017-12-01
141104002007 2014-11-04 BIENNIAL STATEMENT 2013-12-01

USAspending Awards / Financial Assistance

Date:
2021-03-10
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:
66000.00
Total Face Value Of Loan:
66000.00

Paycheck Protection Program

Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
66000
Current Approval Amount:
66000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
66513.53

Date of last update: 16 Mar 2025

Sources: New York Secretary of State