Search icon

FIRST 69TH ST. REALTY CORP.

Company Details

Name: FIRST 69TH ST. REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Oct 1986 (39 years ago)
Entity Number: 1117110
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 2020 BROADWAY, NEW YORK, NY, United States, 10023

Contact Details

Phone +1 212-724-4000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2020 BROADWAY, NEW YORK, NY, United States, 10023

Chief Executive Officer

Name Role Address
GUS BENETOS Chief Executive Officer 137 CRABAPPLE ROAD, MANHASSET, NY, United States, 11030

Licenses

Number Status Type Date End date
0769760-DCA Inactive Business 2005-02-23 2020-09-10

History

Start date End date Type Value
2006-10-25 2010-10-18 Address 137 CRABAPPLE ROAD, MANHASSET, NY, 11030, USA (Type of address: Principal Executive Office)
1996-10-22 2006-10-25 Address 137 CRABAPPLE RD, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
1996-10-22 2006-10-25 Address 137 CRABAPPLE RD, MANHASSET, NY, 11030, USA (Type of address: Principal Executive Office)
1986-10-06 1996-10-22 Address 2020 BROADWAY, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141121002029 2014-11-21 BIENNIAL STATEMENT 2014-10-01
121030002189 2012-10-30 BIENNIAL STATEMENT 2012-10-01
101018002613 2010-10-18 BIENNIAL STATEMENT 2010-10-01
081022002395 2008-10-22 BIENNIAL STATEMENT 2008-10-01
061025002005 2006-10-25 BIENNIAL STATEMENT 2006-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3174486 SWC-CIN-INT CREDITED 2020-04-10 1315.530029296875 Sidewalk Cafe Interest for Consent Fee
3164615 SWC-CON-ONL CREDITED 2020-03-03 20168 Sidewalk Cafe Consent Fee
3015278 SWC-CIN-INT INVOICED 2019-04-10 1285.949951171875 Sidewalk Cafe Interest for Consent Fee
2997935 SWC-CON-ONL INVOICED 2019-03-06 19714.560546875 Sidewalk Cafe Consent Fee
2789076 RENEWAL INVOICED 2018-05-11 510 Two-Year License Fee
2789079 PLAN-FEE-EN INVOICED 2018-05-11 770 Department of City Planning Fee
2789077 SWC-CON INVOICED 2018-05-11 445 Petition For Revocable Consent Fee
2773095 SWC-CIN-INT INVOICED 2018-04-10 1261.97998046875 Sidewalk Cafe Interest for Consent Fee
2752274 SWC-CON-ONL INVOICED 2018-03-01 19346.970703125 Sidewalk Cafe Consent Fee
2708584 SWC-CIN-INT INVOICED 2017-12-11 1236.010009765625 Sidewalk Cafe Interest for Consent Fee

USAspending Awards / Financial Assistance

Date:
2021-03-16
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:
314335.00
Total Face Value Of Loan:
314335.00
Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-07
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:
225831.00
Total Face Value Of Loan:
225831.00

Paycheck Protection Program

Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
225831
Current Approval Amount:
225831
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
100953.73
Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
314335
Current Approval Amount:
314335
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
318228.39

Date of last update: 16 Mar 2025

Sources: New York Secretary of State