Search icon

55 WEST 95TH STREET OWNERS, INC.

Company Details

Name: 55 WEST 95TH STREET OWNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 1986 (39 years ago)
Entity Number: 1060411
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 99 park Ave, 14th FL, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 75000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
AKAM ASSOCIATES DOS Process Agent 99 park Ave, 14th FL, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
RICHARD GALLAGHER Chief Executive Officer 55 WEST 95TH ST, NEW YORK, NY, United States, 10025

History

Start date End date Type Value
2024-05-06 2024-05-06 Address 55 WEST 95TH ST, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2022-03-02 2022-03-02 Shares Share type: PAR VALUE, Number of shares: 75000, Par value: 1
2022-03-02 2024-05-06 Shares Share type: PAR VALUE, Number of shares: 75000, Par value: 1
2018-08-24 2024-05-06 Address 55 WEST 95TH ST, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2015-04-13 2018-08-24 Address 55 WEST 95TH ST, APT 93, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2013-06-10 2024-05-06 Address 260 MADISON AVNUE, 12TH FLR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2013-06-10 2018-08-24 Address 260 MADISON AVENUE, 12TH FLR, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2011-06-24 2013-06-10 Address C/O AKAM ASSOCIATES, INC, 8 WEST 38TH ST, 7TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2011-06-24 2015-04-13 Address 55 WEST 95TH ST, APT 93, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2011-06-24 2013-06-10 Address 8 WEST 38TH ST, 7TH FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240506002613 2024-05-06 BIENNIAL STATEMENT 2024-05-06
220513000764 2022-05-13 BIENNIAL STATEMENT 2022-05-01
200813002003 2020-08-13 BIENNIAL STATEMENT 2020-05-01
180824006218 2018-08-24 BIENNIAL STATEMENT 2018-05-01
160617006105 2016-06-17 BIENNIAL STATEMENT 2016-05-01
150413002045 2015-04-13 BIENNIAL STATEMENT 2014-05-01
130610002406 2013-06-10 BIENNIAL STATEMENT 2012-05-01
110624002378 2011-06-24 BIENNIAL STATEMENT 2010-05-01
080708002769 2008-07-08 BIENNIAL STATEMENT 2008-05-01
040528002536 2004-05-28 BIENNIAL STATEMENT 2004-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8292738506 2021-03-09 0202 PPP C/O Akam Associate 260 Madison Av, New York, NY, 10016
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20022
Loan Approval Amount (current) 20022
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016
Project Congressional District NY-12
Number of Employees 1
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 20094.86
Forgiveness Paid Date 2021-07-23

Date of last update: 16 Mar 2025

Sources: New York Secretary of State