Search icon

333 APARTMENTS, INC.

Company Details

Name: 333 APARTMENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 1986 (38 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)
2016-07-07 2017-03-02 Address 333 4TH STREET APT 2I, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2016-07-07 2025-01-31 Address C/O TKR PROPERTY SERVICES, 430 16TH STREET, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
1986-11-13 2016-07-07 Address 551 FIFTH AVENUE, NEW YORK, NY, 10176, USA (Type of address: Service of Process)
1986-11-13 2021-12-16 Shares Share type: PAR VALUE, Number of shares: 19000, Par value: 1

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
B423369-5 1986-11-13 CERTIFICATE OF INCORPORATION 1986-11-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1999128709 2021-03-27 0202 PPP c/o TKR Property Services Inc. 430 16th St., BROOKLYN, NY, 11215
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10205
Loan Approval Amount (current) 10205
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11215
Project Congressional District NY-07
Number of Employees 1
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Housing Co-op
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10272.66
Forgiveness Paid Date 2021-12-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State