Search icon

202-4 WEST 23RD STREET CORP.

Company Details

Name: 202-4 WEST 23RD STREET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Sep 1992 (33 years ago)
Entity Number: 1666024
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 204 W 23RD ST, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CONSTANTINE IOANNOU Chief Executive Officer 14-51 BROADWAY, LONG ISLAND CITY, NY, United States, 11106

DOS Process Agent

Name Role Address
202-4 WEST 23RD STREET CORP. DOS Process Agent 204 W 23RD ST, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
1998-09-09 2020-09-08 Address 204 W 23RD ST, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1993-10-13 1998-09-09 Address 14-51 BROADWAY, LONG ISLAND CITY, NY, 11106, USA (Type of address: Principal Executive Office)
1993-10-13 1998-09-09 Address 14-51 BROADWAY, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process)
1992-09-15 2023-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-09-15 1993-10-13 Address 501 MADISON AVENUE, 19TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200908060551 2020-09-08 BIENNIAL STATEMENT 2020-09-01
190926060127 2019-09-26 BIENNIAL STATEMENT 2018-09-01
160909006342 2016-09-09 BIENNIAL STATEMENT 2016-09-01
140903007033 2014-09-03 BIENNIAL STATEMENT 2014-09-01
120926006173 2012-09-26 BIENNIAL STATEMENT 2012-09-01

USAspending Awards / Financial Assistance

Date:
2021-04-08
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:
355078.00
Total Face Value Of Loan:
355078.00
Date:
2020-04-28
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:
254550.00
Total Face Value Of Loan:
254550.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
254550
Current Approval Amount:
254550
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
257897.51
Date Approved:
2021-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
355078
Current Approval Amount:
355078
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
359658.6

Court Cases

Court Case Summary

Filing Date:
2024-02-08
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
202-4 WEST 23RD STREET CORP.
Party Role:
Defendant
Party Name:
TD BANK N.A.
Party Role:
Plaintiff

Date of last update: 15 Mar 2025

Sources: New York Secretary of State