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 C/O ORSID REALTY CORP, 156 WEST 56 STREET, 6TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2019-12-05 2023-12-04 Address 156 WEST 56 STREET, 6TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2018-10-10 2019-12-05 Address C/O ORSID REALTY CORP, 1740 BROADWAY 2ND 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)
2018-10-10 2019-12-05 Address 1740 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2014-11-04 2018-10-10 Address 109-15 14TH AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Principal Executive Office)
2014-11-04 2018-10-10 Address 37-31 73RD STREET APT #7N, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2010-02-03 2018-10-10 Address C/O LOVETT, 109-15 14TH AVENUE, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)

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
120123002582 2012-01-23 BIENNIAL STATEMENT 2011-12-01
100203002716 2010-02-03 BIENNIAL STATEMENT 2009-12-01
B302954-5 1985-12-24 CERTIFICATE OF INCORPORATION 1985-12-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8719008510 2021-03-10 0202 PPP 3731 73rd St, Jackson Heights, NY, 11372-6250
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66000
Loan Approval Amount (current) 66000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jackson Heights, QUEENS, NY, 11372-6250
Project Congressional District NY-06
Number of Employees 7
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Housing Co-op
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66513.53
Forgiveness Paid Date 2021-12-22

Date of last update: 16 Mar 2025

Sources: New York Secretary of State