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
100916002695 2010-09-16 BIENNIAL STATEMENT 2010-09-01
080917002805 2008-09-17 BIENNIAL STATEMENT 2008-09-01
060821003102 2006-08-21 BIENNIAL STATEMENT 2006-09-01
041019002781 2004-10-19 BIENNIAL STATEMENT 2004-09-01
020826002348 2002-08-26 BIENNIAL STATEMENT 2002-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6835757209 2020-04-28 0202 PPP 204 West 23rd Street, New York, NY, 10011
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 254550
Loan Approval Amount (current) 254550
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10011-0001
Project Congressional District NY-12
Number of Employees 30
NAICS code 721110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 80354
Originating Lender Name Investors Bank, A Division of Citizens Bank National Association
Originating Lender Address Short Hills, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 257897.51
Forgiveness Paid Date 2021-08-25
9396148701 2021-04-08 0202 PPS 204 W 23rd St, New York, NY, 10011-2301
Loan Status Date 2022-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 355078
Loan Approval Amount (current) 355078
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10011-2301
Project Congressional District NY-12
Number of Employees 29
NAICS code 721110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 359658.6
Forgiveness Paid Date 2022-09-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State