Search icon

243 WEST END OWNERS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 243 WEST END OWNERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 1986 (39 years ago)
Entity Number: 1083596
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 575 FIFTH AVENUE, 10TH FL, NEW YORK, NY, United States, 06840
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 40000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
FRANCOIS KRESS Chief Executive Officer 243 WEST END AVENUE, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2024-11-27 2024-11-27 Address C/O MIDBORO MGMT LLC, 333 7TH AVE, 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-11-27 2024-11-27 Address 243 WEST END AVENUE, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2024-06-19 2024-11-26 Shares Share type: PAR VALUE, Number of shares: 40000, Par value: 1
2024-06-19 2024-06-19 Address 243 WEST END AVENUE, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2024-06-19 2024-06-19 Address C/O MIDBORO MGMT LLC, 333 7TH AVE, 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241127002096 2024-11-26 CERTIFICATE OF CHANGE BY ENTITY 2024-11-26
240619000810 2024-06-19 BIENNIAL STATEMENT 2024-06-19
230307001615 2023-03-07 BIENNIAL STATEMENT 2022-05-01
230726000130 2022-10-17 CERTIFICATE OF CHANGE BY ENTITY 2022-10-17
200504061749 2020-05-04 BIENNIAL STATEMENT 2020-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
136711.00
Total Face Value Of Loan:
136711.00

Paycheck Protection Program

Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
136711
Current Approval Amount:
136711
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
137648.99

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State