Search icon

333 APARTMENTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 333 APARTMENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 1986 (39 years ago)
Entity Number: 1126460
ZIP code: 10065
County: Kings
Place of Formation: New York
Address: 770 LEXINGTON AVENUE, 7TH FL, NEW YORK, NY, United States, 10065
Principal Address: HALSTEAD MANAGEMENT CO, 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 19000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
HALSTEAD MANAGEMENT CO DOS Process Agent 770 LEXINGTON AVENUE, 7TH FL, NEW YORK, NY, United States, 10065

Chief Executive Officer

Name Role Address
JEFFREY FREEHOF Chief Executive Officer 333 4TH STREET, APT 2I, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
2025-01-31 2025-01-31 Address 333 4TH STREET, APT 2I, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2024-02-13 2025-01-31 Shares Share type: PAR VALUE, Number of shares: 19000, Par value: 1
2021-12-16 2024-02-13 Shares Share type: PAR VALUE, Number of shares: 19000, Par value: 1
2018-11-13 2025-01-31 Address 333 4TH STREET, APT 2I, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2017-03-02 2018-11-13 Address 333 4TH STREET APT 2I, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250131003767 2025-01-31 BIENNIAL STATEMENT 2025-01-31
220113001107 2022-01-13 BIENNIAL STATEMENT 2022-01-13
181113006606 2018-11-13 BIENNIAL STATEMENT 2018-11-01
170302007045 2017-03-02 BIENNIAL STATEMENT 2016-11-01
160707002026 2016-07-07 BIENNIAL STATEMENT 2014-11-01

USAspending Awards / Financial Assistance

Date:
2021-03-27
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:
10205.00
Total Face Value Of Loan:
10205.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$10,205
Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,205
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$10,272.66
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $10,205

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State