Search icon

REGENT 33RD REALTY CORP.

Company Details

Name: REGENT 33RD REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 1991 (34 years ago)
Entity Number: 1572136
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 42 W 48TH STREET, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300XY0MRIUCVEQN41 1572136 US-NY GENERAL ACTIVE No data

Addresses

Legal 42 W 48TH STREET, NEW YORK, US-NY, US, 10036
Headquarters 42 West 48th Street, New York, US-NY, US, 10036

Registration details

Registration Date 2016-06-22
Last Update 2023-08-04
Status LAPSED
Next Renewal 2020-04-30
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 1572136

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 42 W 48TH STREET, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
JACK ELO Chief Executive Officer 42 W 48TH STREET, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2004-03-11 2007-08-13 Address 42 W 48TH ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2004-03-11 2007-08-13 Address 42 W 48TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2004-03-11 2007-08-13 Address 42 W 48TH ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1993-09-16 2004-03-11 Address 24 WEST 33RD STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1993-09-16 2004-03-11 Address 24 WEST 33RD STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1993-09-16 2004-03-11 Address 24 WEST 33RD STREET, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1991-08-29 1993-09-16 Address 24 WEST 33RD STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200520060306 2020-05-20 BIENNIAL STATEMENT 2019-08-01
170801007599 2017-08-01 BIENNIAL STATEMENT 2017-08-01
160107006338 2016-01-07 BIENNIAL STATEMENT 2015-08-01
130814002297 2013-08-14 BIENNIAL STATEMENT 2013-08-01
090731002334 2009-07-31 BIENNIAL STATEMENT 2009-08-01
070813003373 2007-08-13 BIENNIAL STATEMENT 2007-08-01
051012002752 2005-10-12 BIENNIAL STATEMENT 2005-08-01
040311002651 2004-03-11 BIENNIAL STATEMENT 2003-08-01
950828000248 1995-08-28 CERTIFICATE OF AMENDMENT 1995-08-28
930916002113 1993-09-16 BIENNIAL STATEMENT 1993-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8795408307 2021-01-30 0202 PPS 42 W 48th St # 2, New York, NY, 10036-1701
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40000
Loan Approval Amount (current) 40000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10036-1701
Project Congressional District NY-12
Number of Employees 6
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40297.27
Forgiveness Paid Date 2021-11-03
3161257701 2020-05-01 0202 PPP 42 W 48TH ST, NEW YORK, NY, 10036
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56250
Loan Approval Amount (current) 56250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10036-0001
Project Congressional District NY-12
Number of Employees 6
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56750.72
Forgiveness Paid Date 2021-03-25

Date of last update: 15 Mar 2025

Sources: New York Secretary of State