Search icon

319 WEST 18TH STREET OWNERS CORP.

Company Details

Name: 319 WEST 18TH STREET OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 1986 (39 years ago)
Entity Number: 1066854
ZIP code: 10003
County: Suffolk
Place of Formation: New York
Principal Address: C/O BUCHBINDER & WARREN, LLC, ONE UNION SQUARE WEST / 4TH FL, NEW YORK, NY, United States, 10003
Address: 1 UNION SQ W 4TH FL, ONE UNION SQUARE WEST / 4TH FL, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 50000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 UNION SQ W 4TH FL, ONE UNION SQUARE WEST / 4TH FL, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
ERIC INDRIDSON Chief Executive Officer 319 WEST 18TH STREET, #6D, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2024-03-04 2024-03-04 Address 319 WEST 18TH STREET, #6D, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2012-04-19 2024-03-04 Address 319 WEST 18TH STREET, #6D, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2010-04-06 2024-03-04 Address C/O BUCHBINDER & WARREN, LLC, ONE UNION SQUARE WEST / 4TH FL, NEW YORK, NY, 10003, 3386, USA (Type of address: Service of Process)
2010-04-06 2012-04-19 Address NONE, NONE, 00000, 0000, YYY (Type of address: Chief Executive Officer)
2008-03-12 2010-04-06 Address NONE, NONE, NONE, 00000, 0000, YYY (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240304004819 2024-03-04 BIENNIAL STATEMENT 2024-03-04
221122000838 2022-11-22 BIENNIAL STATEMENT 2022-03-01
200304060233 2020-03-04 BIENNIAL STATEMENT 2020-03-01
180326006076 2018-03-26 BIENNIAL STATEMENT 2018-03-01
160302006780 2016-03-02 BIENNIAL STATEMENT 2016-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
23063.50
Total Face Value Of Loan:
23063.50

Paycheck Protection Program

Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23063.5
Current Approval Amount:
23063.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23161.44

Date of last update: 16 Mar 2025

Sources: New York Secretary of State