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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
3000.00
Total Face Value Of Loan:
3000.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3000
Current Approval Amount:
3000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3025.97

Date of last update: 16 Mar 2025

Sources: New York Secretary of State