Search icon

115 CENTRAL PARK WEST CORPORATION

Company Details

Name: 115 CENTRAL PARK WEST CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Aug 1957 (68 years ago)
Entity Number: 167045
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 99 PARK AVENUE, 14TH FL, NEW YORK, NY, United States, 10016
Principal Address: C/O AKAM ASSOCIATES, 99 PARK AVE 14TH FLR, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 0

Share Par Value 10022.8

Type CAP

Chief Executive Officer

Name Role Address
ROBERT WARNER Chief Executive Officer C/O AKAM ASSOCIATES, 99 PARK AVE 14TH FLR, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
AKAM ASSOCIATES DOS Process Agent 99 PARK AVENUE, 14TH FL, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2023-10-12 2024-03-13 Shares Share type: PAR VALUE, Number of shares: 102728, Par value: 0.1
2023-08-03 2023-08-03 Address C/O AKAM ASSOCIATES, 260 MADISON AVE 12TH FLR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-08-03 2023-08-03 Address C/O AKAM ASSOCIATES, 99 PARK AVE 14TH FLR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-08-03 2023-10-12 Shares Share type: PAR VALUE, Number of shares: 102728, Par value: 0.1
2020-09-14 2023-08-03 Address C/O AKAM ASSOCIATES, 260 MADISON AVE 12TH FLR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2020-09-14 2023-08-03 Address 301 EAST 69TH STREET, 7B, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2014-05-28 2020-09-14 Address C/O AKAM ASSOCIATES, 260 MADISON AVE 12TH FLR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2014-05-28 2020-09-14 Address C/O AKAM ASSOCIATES, 260 MADISON AVE 12TH FLR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2012-04-19 2014-05-28 Address 260 MADISON AVE, 12TH FLR, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2012-04-19 2014-05-28 Address C/OAKAM ASSOCIATES, 260 MADISON AVE / 12TH FLR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230803000773 2023-08-03 BIENNIAL STATEMENT 2023-08-01
210804001694 2021-08-04 BIENNIAL STATEMENT 2021-08-04
200914060137 2020-09-14 BIENNIAL STATEMENT 2019-08-01
180625006378 2018-06-25 BIENNIAL STATEMENT 2017-08-01
160212002001 2016-02-12 BIENNIAL STATEMENT 2015-08-01
140528002063 2014-05-28 BIENNIAL STATEMENT 2013-08-01
120419002003 2012-04-19 BIENNIAL STATEMENT 2011-08-01
110624002334 2011-06-24 AMENDMENT TO BIENNIAL STATEMENT 2009-08-01
100921002380 2010-09-21 BIENNIAL STATEMENT 2009-08-01
030813002528 2003-08-13 BIENNIAL STATEMENT 2003-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4920907310 2020-04-30 0202 PPP 115 Central Park W, NEW YORK, NY, 10023-4198
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 913700
Loan Approval Amount (current) 913700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
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, 10023-4198
Project Congressional District NY-12
Number of Employees 53
NAICS code 531110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 934004.44
Forgiveness Paid Date 2022-07-28

Date of last update: 18 Mar 2025

Sources: New York Secretary of State