Search icon

243 WEST END OWNERS INC.

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 243 WEST END AVENUE, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
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)
2024-06-19 2024-11-27 Address 243 WEST END AVENUE, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
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)
2024-06-19 2024-11-26 Shares Share type: PAR VALUE, Number of shares: 40000, Par value: 1
2024-06-19 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)
2024-06-19 2024-11-27 Address 575 fifth AVENUE, 10th floor, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
2024-06-19 2024-11-27 Address 575 FIFTH AVENUE, 10TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2024-02-05 2024-06-19 Shares Share type: PAR VALUE, Number of shares: 40000, Par value: 1

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
180502006135 2018-05-02 BIENNIAL STATEMENT 2018-05-01
160511007064 2016-05-11 BIENNIAL STATEMENT 2016-05-01
140514006523 2014-05-14 BIENNIAL STATEMENT 2014-05-01
130815002243 2013-08-15 BIENNIAL STATEMENT 2012-05-01
130705002331 2013-07-05 BIENNIAL STATEMENT 2012-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1814668505 2021-02-19 0202 PPP 243 W End Ave, New York, NY, 10023-3615
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 136711
Loan Approval Amount (current) 136711
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
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, 10023-3615
Project Congressional District NY-12
Number of Employees 7
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Housing Co-op
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 137648.99
Forgiveness Paid Date 2021-11-05

Date of last update: 16 Mar 2025

Sources: New York Secretary of State