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 (38 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 26 GRAMERCY PARK SOUTH, APT 7A, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
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)
2023-04-19 2024-11-11 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 1
2021-05-06 2024-11-11 Address 50 W 17TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2021-05-06 2021-05-06 Address 50 W 17TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2019-08-09 2024-11-11 Address 26 GRAMERCY PARK SOUTH, APT 7A, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2011-02-15 2019-08-09 Address 26 GRAMERCY PARK SOUTH, APT 2A, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2011-02-15 2021-05-06 Address 50 WEST 17TH ST, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-02-09 2011-02-15 Address C/O CAROL TUCCILLO, 50 WEST 17TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2000-09-01 2011-02-09 Address C/O LAWRENCE PROPERTIES, 855 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241111001393 2024-11-11 BIENNIAL STATEMENT 2024-11-11
210506062697 2021-05-06 BIENNIAL STATEMENT 2020-11-01
210506061204 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
110209000164 2011-02-09 CERTIFICATE OF CHANGE 2011-02-09
021025002550 2002-10-25 BIENNIAL STATEMENT 2002-11-01
001117002002 2000-11-17 BIENNIAL STATEMENT 2000-11-01
000901002141 2000-09-01 BIENNIAL STATEMENT 1998-11-01
931117002287 1993-11-17 BIENNIAL STATEMENT 1993-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8169008504 2021-03-09 0202 PPP c/o Argo Real Estate LLC 50 West 17th Street, New York, NY, 10011
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38911
Loan Approval Amount (current) 38911
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 New York, NEW YORK, NY, 10011
Project Congressional District NY-10
Number of Employees 3
NAICS code 813990
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 39243.61
Forgiveness Paid Date 2022-01-19

Date of last update: 16 Mar 2025

Sources: New York Secretary of State