Search icon

26 GRAMERCY PARK OWNERS CORP.

Company Details

Name: 26 GRAMERCY PARK OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Nov 1986 (39 years ago)
Entity Number: 1067573
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 50 WEST 17TH STREET, NEW YORK, NY, United States, 10011
Principal Address: C/O ARGO REAL ESTATE, LLC, 50 WEST 17TH STREET, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 10000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
ARGO REAL ESTATE, LLC DOS Process Agent 50 WEST 17TH STREET, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
RAVI BHANDARI Chief Executive Officer C/O ARGO REAL ESTATE, LLC, 50 WEST 17TH STREET, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2024-11-11 2024-11-11 Address C/O ARGO REAL ESTATE, LLC, 50 WEST 17TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2024-11-11 2024-11-11 Address 26 GRAMERCY PARK SOUTH, APT 7A, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-04-19 2024-11-11 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 1
2021-05-06 2021-05-06 Address 50 W 17TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2021-05-06 2024-11-11 Address 50 W 17TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241111001393 2024-11-11 BIENNIAL STATEMENT 2024-11-11
210506061204 2021-05-06 BIENNIAL STATEMENT 2020-11-01
210506062697 2021-05-06 BIENNIAL STATEMENT 2020-11-01
190809002048 2019-08-09 BIENNIAL STATEMENT 2018-11-01
110215003055 2011-02-15 BIENNIAL STATEMENT 2010-11-01

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
38911.00
Total Face Value Of Loan:
38911.00

Paycheck Protection Program

Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38911
Current Approval Amount:
38911
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
39243.61

Date of last update: 16 Mar 2025

Sources: New York Secretary of State