Search icon

521 WEST 21ST ST. MANAGEMENT CORP.

Company Details

Name: 521 WEST 21ST ST. MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 1991 (34 years ago)
Entity Number: 1555184
ZIP code: 10027
County: New York
Place of Formation: New York
Principal Address: 521 WEST 21ST STREET, NEW YORK, NY, United States, 10011
Address: 415 WEST 127TH STREET, NEW YORK, NY, United States, 10027

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
GUY ROBERTS Agent 415 WEST 127TH STREET, NEW YORK, NY, 10027

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 415 WEST 127TH STREET, NEW YORK, NY, United States, 10027

Chief Executive Officer

Name Role Address
GUY ROBERTS Chief Executive Officer 521 WEST 21ST STREET, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
1999-09-07 2007-03-09 Address 521 WEST 21ST STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1991-06-13 1999-09-07 Address 26 COURT STREET, BROOKLYN, NY, 11242, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070309000074 2007-03-09 CERTIFICATE OF CHANGE 2007-03-09
050909002727 2005-09-09 BIENNIAL STATEMENT 2005-06-01
030707002031 2003-07-07 BIENNIAL STATEMENT 2003-06-01
010619002583 2001-06-19 BIENNIAL STATEMENT 2001-06-01
990907002248 1999-09-07 BIENNIAL STATEMENT 1999-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
252887.00
Total Face Value Of Loan:
252887.00

Paycheck Protection Program

Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
252887
Current Approval Amount:
252887
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
254709.17

Date of last update: 15 Mar 2025

Sources: New York Secretary of State