Search icon

299 OWNERS CORP.

Company Details

Name: 299 OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 1988 (36 years ago)
Entity Number: 1301625
ZIP code: 10523
County: New York
Place of Formation: New York
Address: 3 WEST MAIN ST, #205, ELMSFORD, NY, United States, 10523
Principal Address: C/O BLUE WOODS, 3 WEST MAIN ST, #205, ELMSFORD, NY, United States, 10523

Shares Details

Shares issued 40000

Share Par Value 0.05

Type PAR VALUE

Chief Executive Officer

Name Role Address
PETER FELL Chief Executive Officer 299 RIVERSIDE DR, NEW YORK, NY, United States, 10025

DOS Process Agent

Name Role Address
BLUE WOODS MANAGEMENT DOS Process Agent 3 WEST MAIN ST, #205, ELMSFORD, NY, United States, 10523

History

Start date End date Type Value
2023-03-23 2024-06-11 Shares Share type: PAR VALUE, Number of shares: 40000, Par value: 0.05
2016-10-18 2020-10-01 Address 299 RIVERSIDE DR, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2013-10-02 2016-10-18 Address 299 RIVERSIDE DR, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2010-10-07 2020-10-01 Address 42 RIVER STREET, 2ND FL, SLEEPY HOLLOW, NY, 10591, USA (Type of address: Service of Process)
2006-10-16 2013-10-02 Address 299 RIVERSIDE DR, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2002-10-03 2010-10-07 Address C/O EISENSTEIN, 244 WEST 54TH ST., NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2002-10-03 2006-10-16 Address 299 RIVERSIDE DRIVE, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2002-10-03 2010-10-07 Address 244 WEST 54TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1998-10-26 2002-10-03 Address DAVID EISENSTEIN REAL ESTATE, 1841 BROADWAY, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
1996-10-03 2002-10-03 Address 1841 BROADWAY, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201001062094 2020-10-01 BIENNIAL STATEMENT 2020-10-01
161018006255 2016-10-18 BIENNIAL STATEMENT 2016-10-01
141103007901 2014-11-03 BIENNIAL STATEMENT 2014-10-01
131002006120 2013-10-02 BIENNIAL STATEMENT 2012-10-01
101007002438 2010-10-07 BIENNIAL STATEMENT 2010-10-01
061016002727 2006-10-16 BIENNIAL STATEMENT 2006-10-01
041210002179 2004-12-10 BIENNIAL STATEMENT 2004-10-01
021003002114 2002-10-03 BIENNIAL STATEMENT 2002-10-01
001005002084 2000-10-05 BIENNIAL STATEMENT 2000-10-01
981026002594 1998-10-26 BIENNIAL STATEMENT 1998-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6547348805 2021-04-20 0202 PPP 3 W Main St Ste 205, Elmsford, NY, 10523-2414
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43895
Loan Approval Amount (current) 43895
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Elmsford, WESTCHESTER, NY, 10523-2414
Project Congressional District NY-16
Number of Employees 3
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44035.22
Forgiveness Paid Date 2021-08-17

Date of last update: 16 Mar 2025

Sources: New York Secretary of State