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
Name | Role | Address |
---|---|---|
HALSTEAD MANAGEMENT CO | DOS Process Agent | 770 LEXINGTON AVENUE, 7TH FL, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
JEFFREY FREEHOF | Chief Executive Officer | 333 4TH STREET, APT 2I, BROOKLYN, NY, United States, 11215 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 16 Mar 2025
Sources: New York Secretary of State