Search icon

575 ASSOCIATES, INC.

Company Details

Name: 575 ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 1957 (68 years ago)
Entity Number: 163274
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 145 West 58th Street, New York, NY, United States, 10019

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

Agent

Name Role Address
ANDREW MOSES Agent 145 West 58th Street, New York, NY, 10019

Chief Executive Officer

Name Role Address
ANDREW MOSES Chief Executive Officer 145 WEST 58TH STREET, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
C/O ANDREW MOSES DOS Process Agent 145 West 58th Street, New York, NY, United States, 10019

History

Start date End date Type Value
2023-03-16 2024-02-07 Shares Share type: CAP, Number of shares: 0, Par value: 20000
2022-02-24 2023-03-16 Shares Share type: CAP, Number of shares: 0, Par value: 20000
2021-08-06 2022-02-24 Shares Share type: CAP, Number of shares: 0, Par value: 20000
1957-01-30 2021-08-06 Shares Share type: CAP, Number of shares: 0, Par value: 20000
1957-01-30 2021-08-10 Address 2091 BROADWAY, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210810002006 2021-08-06 RESTATED CERTIFICATE 2021-08-06
210805003314 2021-08-05 BIENNIAL STATEMENT 2021-08-05
C168823-1 1990-08-28 ASSUMED NAME CORP AMENDMENT 1990-08-28
C154153-2 1990-06-19 ASSUMED NAME CORP INITIAL FILING 1990-06-19
50253 1957-01-30 CERTIFICATE OF INCORPORATION 1957-01-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9146758606 2021-03-25 0202 PPP 145 W 58th St, New York, NY, 10019-1529
Loan Status Date 2021-04-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94140
Loan Approval Amount (current) 94140
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, 10019-1529
Project Congressional District NY-12
Number of Employees 7
NAICS code 531311
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 95224.02
Forgiveness Paid Date 2022-05-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1000176 Other Civil Rights 2010-01-11 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2010-01-11
Termination Date 2010-01-11
Section 1331
Sub Section OT
Fee Status FP
Status Terminated

Parties

Name ADDUCI
Role Plaintiff
Name 575 ASSOCIATES, INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State