Search icon

401 76TH STREET CORP.

Company Details

Name: 401 76TH STREET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 1958 (67 years ago)
Entity Number: 170607
ZIP code: 11241
County: Kings
Place of Formation: New York
Address: 16 COURT STREET, BROOKLYN, NY, United States, 11241

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% ARGIRIOU & FINKEL DOS Process Agent 16 COURT STREET, BROOKLYN, NY, United States, 11241

History

Start date End date Type Value
1958-02-27 2024-07-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
C215428-1 1994-09-27 ASSUMED NAME CORP DISCONTINUANCE 1994-09-27
C187886-2 1992-04-29 ASSUMED NAME CORP INITIAL FILING 1992-04-29
98310 1958-02-27 CERTIFICATE OF INCORPORATION 1958-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7810007107 2020-04-14 0202 PPP 682 Argyle Rd, BROOKLYN, NY, 11230
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23900
Loan Approval Amount (current) 23900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11230-0001
Project Congressional District NY-09
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24136.34
Forgiveness Paid Date 2021-04-14

Date of last update: 18 Mar 2025

Sources: New York Secretary of State