Search icon

157 WEST 79TH STREET OWNERS CORPORATION

Company Details

Name: 157 WEST 79TH STREET OWNERS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Sep 1986 (39 years ago)
Entity Number: 1109955
ZIP code: 10017
County: New York
Place of Formation: New York
Principal Address: 575 FIFTH AVENUE, 9TH FL, NEW YORK, NY, United States, 10017
Address: 575 fifth AVENUE, 10th floor, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 25000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
FRANKLIN BOYD Chief Executive Officer 157 WEST 79TH STREET, NEW YORK, NY, United States, 10024

DOS Process Agent

Name Role Address
FIRSTSERVICE RESIDENTIAL NEW YORK, INC. DOS Process Agent 575 fifth AVENUE, 10th floor, NEW YORK, NY, United States, 10017

Agent

Name Role Address
FIRSTSERVICE RESIDENTIAL NEW YORK, INC. Agent 575 fifth AVENUE, 10th floor, NEW YORK, NY, 10017

History

Start date End date Type Value
2023-09-18 2023-02-28 Address 575 fifth AVENUE, 10th floor, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2023-09-18 2023-02-28 Address C/O MIDBORO MGMT INC., 333 7TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-09-18 2023-02-28 Address 575 fifth AVENUE, 10th floor, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
2023-09-18 2023-09-18 Address 157 WEST 79TH STREET, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2023-09-18 2023-09-18 Address C/O MIDBORO MGMT INC., 333 7TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230228001539 2023-02-28 BIENNIAL STATEMENT 2022-09-01
230918000055 2022-10-17 CERTIFICATE OF CHANGE BY ENTITY 2022-10-17
190823002003 2019-08-23 BIENNIAL STATEMENT 2018-09-01
130610002408 2013-06-10 BIENNIAL STATEMENT 2012-09-01
110218002954 2011-02-18 BIENNIAL STATEMENT 2010-09-01

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
61344.00
Total Face Value Of Loan:
61344.00

Paycheck Protection Program

Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
61344
Current Approval Amount:
61344
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
61713.77

Date of last update: 16 Mar 2025

Sources: New York Secretary of State