Search icon

200 WEST HOUSTON OWNERS CORP.

Company claim

Is this your business?

Get access!

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
2025-04-01 2025-04-01 Address C/O WAVECREST MANAGEMENT, 87-14 116TH STREET, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer)
2023-09-21 2025-04-01 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01
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)
2023-09-21 2025-04-01 Address C/O WAVECREST MANAGEMENT, 87-14 116TH STREET, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer)
2023-09-21 2025-04-01 Address 87-14 116th Street, FBO: W404, Richmond Hill, NY, 11418, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401047180 2025-04-01 BIENNIAL STATEMENT 2025-04-01
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

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
12093.60
Total Face Value Of Loan:
12093.60

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$12,093.6
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,093.6
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$12,145.62
Servicing Lender:
Emigrant Bank
Use of Proceeds:
Payroll: $12,093.6

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State