Search icon

609 WEST OWNERS CORP.

Company Details

Name: 609 WEST OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 1986 (39 years ago)
Entity Number: 1081611
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 200000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

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

Chief Executive Officer

Name Role Address
JAY HEWLIN 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
2024-11-15 2024-11-15 Address C/O ARGO REAL ESTATE, 50 WEST 17TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2024-11-15 2024-11-15 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 2024-11-15 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 0.01
2024-09-16 2024-11-11 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 0.01
2024-02-05 2024-09-16 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 0.01
2023-12-06 2024-02-05 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 0.01
2023-01-11 2023-12-06 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 0.01
2021-05-07 2024-11-15 Address C/O ARGO REAL ESTATE, 50 WEST 17TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2021-05-07 2024-11-15 Address 50 W 17TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1996-11-19 2021-05-07 Address METRO MOBILE RE MGMT INC, 983 BELLMORE RD, NORTH BELLMORE, NY, 11710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241115003959 2024-11-15 BIENNIAL STATEMENT 2024-11-15
210507060090 2021-05-07 BIENNIAL STATEMENT 2018-05-01
110822002315 2011-08-22 BIENNIAL STATEMENT 2010-05-01
020710002406 2002-07-10 BIENNIAL STATEMENT 2002-05-01
000522002125 2000-05-22 BIENNIAL STATEMENT 2000-05-01
980505002661 1998-05-05 BIENNIAL STATEMENT 1998-05-01
961119002053 1996-11-19 BIENNIAL STATEMENT 1996-05-01
910314000126 1991-03-14 CERTIFICATE OF AMENDMENT 1991-03-14
C006444-3 1989-05-03 CERTIFICATE OF AMENDMENT 1989-05-03
B483790-3 1987-04-14 CERTIFICATE OF AMENDMENT 1987-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1604608609 2021-03-13 0202 PPP 609 W 114th St, New York, NY, 10025-7972
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) 42621
Loan Approval Amount (current) 42621
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, 10025-7972
Project Congressional District NY-13
Number of Employees 2
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 42971.31
Forgiveness Paid Date 2022-01-19

Date of last update: 27 Feb 2025

Sources: New York Secretary of State