Search icon

80 WINTHROP STREET OWNERS CORP.

Company Details

Name: 80 WINTHROP STREET OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 1987 (38 years ago)
Entity Number: 1160669
ZIP code: 10010
County: Kings
Place of Formation: New York
Address: 210 E 23RD ST, FL 5, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 80000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
80 WINTHROP STREET OWNERS CORP. DOS Process Agent 210 E 23RD ST, FL 5, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
MARCIA JAMES Chief Executive Officer 210 E 23RD ST, FL 5, NEW YORK, NY, United States, 10010

Agent

Name Role Address
NANCY MICHAELS Agent 600 MAMARONECK AVE 5TH FLR, HARRISON, NY, 10528

History

Start date End date Type Value
2025-02-07 2025-02-07 Shares Share type: PAR VALUE, Number of shares: 80000, Par value: 1
2024-07-24 2024-07-24 Address 210 E 23RD ST, FL 5, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2024-07-24 2025-02-07 Shares Share type: PAR VALUE, Number of shares: 80000, Par value: 1
2023-02-15 2024-07-24 Shares Share type: PAR VALUE, Number of shares: 80000, Par value: 1
2023-02-11 2023-02-15 Shares Share type: PAR VALUE, Number of shares: 80000, Par value: 1
2021-08-23 2023-02-11 Shares Share type: PAR VALUE, Number of shares: 80000, Par value: 1
2020-07-17 2024-07-24 Address 210 E 23RD ST, FL 5, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2020-07-17 2024-07-24 Address 210 E 23RD ST, FL 5, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2018-08-14 2020-07-17 Address 210 EAST 23RD STREET, 5TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2018-08-14 2020-07-17 Address NEW BEDFORD MANAGEMENT CORP, 210 EAST 23RD STREET 5TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240724000367 2024-07-24 BIENNIAL STATEMENT 2024-07-24
200717060203 2020-07-17 BIENNIAL STATEMENT 2019-04-01
180814002070 2018-08-14 BIENNIAL STATEMENT 2017-04-01
100708002087 2010-07-08 BIENNIAL STATEMENT 2009-04-01
100505000762 2010-05-05 CERTIFICATE OF CHANGE 2010-05-05
070427002788 2007-04-27 BIENNIAL STATEMENT 2007-04-01
050624002512 2005-06-24 BIENNIAL STATEMENT 2005-04-01
030618002052 2003-06-18 BIENNIAL STATEMENT 2003-04-01
010517002394 2001-05-17 BIENNIAL STATEMENT 2001-04-01
990504002088 1999-05-04 BIENNIAL STATEMENT 1999-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4133288605 2021-03-18 0202 PPP 210 E 23rd St Fl 5, New York, NY, 10010-4604
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53170
Loan Approval Amount (current) 53170
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10010-4604
Project Congressional District NY-12
Number of Employees 3
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Housing Co-op
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53576.42
Forgiveness Paid Date 2021-12-29

Date of last update: 16 Mar 2025

Sources: New York Secretary of State