Search icon

1402 OWNERS CORP.

Company Details

Name: 1402 OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 May 1986 (39 years ago)
Entity Number: 1086330
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 1660 49TH STREET, PO BOX 040308, BROOKLYN, NY, United States, 11204
Principal Address: 1660 49TH STREET, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 6000

Share Par Value 0.1

Type PAR VALUE

Chief Executive Officer

Name Role Address
DAVID SPIRA Chief Executive Officer PARKVILLE STATION, PO BOX 040308, BROOKLYN, NY, United States, 11204

DOS Process Agent

Name Role Address
1402 OWNERS CORP. DOS Process Agent 1660 49TH STREET, PO BOX 040308, BROOKLYN, NY, United States, 11204

History

Start date End date Type Value
2024-05-02 2024-05-02 Address PARKVILLE STATION, PO BOX 040308, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2022-12-08 2024-05-02 Shares Share type: PAR VALUE, Number of shares: 6000, Par value: 0.1
2020-05-04 2024-05-02 Address 1660 49TH STREET, PO BOX 040308, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2013-09-05 2020-05-04 Address PARKVILLE STATION, PO BOX 040308, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2013-09-05 2024-05-02 Address PARKVILLE STATION, PO BOX 040308, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
1993-01-25 2013-09-05 Address 1660 49TH STREET, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
1986-05-29 1993-01-25 Address 220 EAST 42ND STREET, 29TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1986-05-29 2022-12-08 Shares Share type: PAR VALUE, Number of shares: 6000, Par value: 0.1

Filings

Filing Number Date Filed Type Effective Date
240502002171 2024-05-02 BIENNIAL STATEMENT 2024-05-02
220504002119 2022-05-04 BIENNIAL STATEMENT 2022-05-01
200504062209 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180504006590 2018-05-04 BIENNIAL STATEMENT 2018-05-01
160510006930 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140507006921 2014-05-07 BIENNIAL STATEMENT 2014-05-01
130905002132 2013-09-05 BIENNIAL STATEMENT 2012-05-01
930125000297 1993-01-25 CERTIFICATE OF CHANGE 1993-01-25
B452118-3 1987-01-30 CERTIFICATE OF AMENDMENT 1987-01-30
B364117-3 1986-05-29 CERTIFICATE OF INCORPORATION 1986-05-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5490847309 2020-04-30 0202 PPP 1660 49th Street, Brooklyn, NY, 11204
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3000
Loan Approval Amount (current) 3000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11204-0001
Project Congressional District NY-09
Number of Employees 1
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3025.97
Forgiveness Paid Date 2021-03-25

Date of last update: 27 Feb 2025

Sources: New York Secretary of State