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
041207002490 2004-12-07 BIENNIAL STATEMENT 2004-10-01
021028002364 2002-10-28 BIENNIAL STATEMENT 2002-10-01
001025002031 2000-10-25 BIENNIAL STATEMENT 2000-10-01
981023002383 1998-10-23 BIENNIAL STATEMENT 1998-10-01
961022002688 1996-10-22 BIENNIAL STATEMENT 1996-10-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-06-06 No data 2020 BROADWAY, Manhattan, NEW YORK, NY, 10023 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-07-23 No data 2020 BROADWAY, Manhattan, NEW YORK, NY, 10023 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3099657407 2020-05-06 0202 PPP 2020 broadway, new york, NY, 10023
Loan Status Date 2022-10-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 225831
Loan Approval Amount (current) 225831
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 10023-0001
Project Congressional District NY-12
Number of Employees 32
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 100953.73
Forgiveness Paid Date 2021-11-18
3309908601 2021-03-16 0202 PPS 2020 Broadway, New York, NY, 10023-5008
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 314335
Loan Approval Amount (current) 314335
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10023-5008
Project Congressional District NY-12
Number of Employees 32
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 318228.39
Forgiveness Paid Date 2022-06-16

Date of last update: 16 Mar 2025

Sources: New York Secretary of State