Search icon

200 WEST HOUSTON OWNERS CORP.

Company Details

Name: 200 WEST HOUSTON OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 1987 (38 years ago)
Entity Number: 1165948
ZIP code: 11418
County: Westchester
Place of Formation: New York
Principal Address: 87-14 116TH STREET, RICHMOND HILL, NY, United States, 11418
Address: 87-14 116th Street, FBO: W404, Richmond Hill, NY, United States, 11418

Shares Details

Shares issued 20000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
WAVECREST MANAGEMENT TEAM DOS Process Agent 87-14 116th Street, FBO: W404, Richmond Hill, NY, United States, 11418

Chief Executive Officer

Name Role Address
LISA URBAN Chief Executive Officer C/O WAVECREST MANAGEMENT, 87-14 116TH STREET, RICHMOND HILL, NY, United States, 11418

History

Start date End date Type Value
2023-09-21 2023-09-21 Address C/O WAVECREST MANAGEMENT, 87-14 116TH STREET, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer)
2019-07-09 2023-09-21 Address 1251 AVENUE OF THE AMERICAS, 42ND FLOOR, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2019-07-09 2023-09-21 Address C/O WAVECREST MANAGEMENT, 87-14 116TH STREET, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer)
2007-11-05 2019-07-09 Address C/O WAVECREST MANAGEMENT, 87-14 116TH STREET, RICHMOND HILL, NY, 11418, USA (Type of address: Principal Executive Office)
2007-11-05 2019-07-09 Address C/O WAVECREST MANAGEMENT, 87-14 116TH STREET, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer)
2007-11-05 2019-07-09 Address C/O MARK LEBOW, ESQ., 770 LEXINGTON AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1997-04-16 2007-11-05 Address 6 WINDSONG RD, ARDSLEY, NY, 10502, USA (Type of address: Service of Process)
1997-04-16 2007-11-05 Address C/O Z & R MANAGEMENT, 147 E 76TH ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1997-04-16 2007-11-05 Address C/O Z & R MANAGEMENT, 147 E 76TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1992-10-29 1997-04-16 Address C/O Z & R MGMT CORP, 147 E 76TH ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230921004696 2023-09-21 BIENNIAL STATEMENT 2023-04-01
190709002058 2019-07-09 BIENNIAL STATEMENT 2019-04-01
071105002300 2007-11-05 BIENNIAL STATEMENT 2007-04-01
990624002353 1999-06-24 BIENNIAL STATEMENT 1999-04-01
970416002816 1997-04-16 BIENNIAL STATEMENT 1997-04-01
930706002102 1993-07-06 BIENNIAL STATEMENT 1993-04-01
921029002676 1992-10-29 BIENNIAL STATEMENT 1992-04-01
B489013-4 1987-04-27 CERTIFICATE OF INCORPORATION 1987-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1735658504 2021-02-19 0202 PPP 204 W Houston St, New York, NY, 10014-4827
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12093.6
Loan Approval Amount (current) 12093.6
Undisbursed Amount 0
Franchise Name -
Lender Location ID 233198
Servicing Lender Name Emigrant Bank
Servicing Lender Address 201 S Biscayne Boulevard Ste 1120, Miami, FL, 33131
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, 10014-4827
Project Congressional District NY-10
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48902
Originating Lender Name Emigrant Bank
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12145.62
Forgiveness Paid Date 2021-08-03

Date of last update: 16 Mar 2025

Sources: New York Secretary of State