Search icon

9 BARROW OWNERS CORP.

Company Details

Name: 9 BARROW OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 1986 (39 years ago)
Entity Number: 1089237
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 99 park Ave, 14th FL, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 27500

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
AKAM ASSOCIATES DOS Process Agent 99 park Ave, 14th FL, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
MARJORIE OTTER Chief Executive Officer 9 BARROW STREET, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
2024-06-17 2024-06-17 Address 9 BARROW STREET, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2022-10-19 2024-06-17 Shares Share type: PAR VALUE, Number of shares: 27500, Par value: 1
2021-11-02 2022-10-19 Shares Share type: PAR VALUE, Number of shares: 27500, Par value: 1
2018-08-24 2024-06-17 Address 9 BARROW STREET, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2018-08-24 2024-06-17 Address 260 MADISON AVENUE, 12TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2017-02-06 2018-08-24 Address 122 E. 42ND STREET, SUITE 1700, NEW YORK, NY, 10168, USA (Type of address: Principal Executive Office)
2017-02-06 2018-08-24 Address 122 E. 42ND STREET, SUITE 1700, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2014-06-17 2017-02-06 Address 45 WEST 45TH STREET, STE. 901, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2014-06-17 2018-08-24 Address 9 BARROW STREET, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2014-06-17 2017-02-06 Address 45 WEST 45TH ST / SUITE 901, STE. 901, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240617001805 2024-06-17 BIENNIAL STATEMENT 2024-06-17
220817001773 2022-08-17 BIENNIAL STATEMENT 2022-06-01
200806002003 2020-08-06 BIENNIAL STATEMENT 2020-06-01
180824006223 2018-08-24 BIENNIAL STATEMENT 2018-06-01
170206006135 2017-02-06 BIENNIAL STATEMENT 2016-06-01
140617006469 2014-06-17 BIENNIAL STATEMENT 2014-06-01
110420002981 2011-04-20 BIENNIAL STATEMENT 2010-06-01
060606003405 2006-06-06 BIENNIAL STATEMENT 2006-06-01
040715002502 2004-07-15 BIENNIAL STATEMENT 2004-06-01
020725002296 2002-07-25 BIENNIAL STATEMENT 2002-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2270318609 2021-03-13 0202 PPP c/o AKAM Associates 260 Madison Avenue 12th Floor, New York, NY, 10016
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41364
Loan Approval Amount (current) 41364
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, 10016
Project Congressional District NY-12
Number of Employees 5
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 41548.99
Forgiveness Paid Date 2021-09-07

Date of last update: 16 Mar 2025

Sources: New York Secretary of State