Search icon

176 3RD AVE. REALTY CORP.

Company Details

Name: 176 3RD AVE. REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 1993 (31 years ago)
Entity Number: 1780946
ZIP code: 10029
County: New York
Place of Formation: New York
Address: 176 EAST 110TH ST / #2E, NEW YORK, NY, United States, 10029

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATRICIA RODRIGUEZ Chief Executive Officer 176 EAST 110TH ST / #2E, NEW YORK, NY, United States, 10029

DOS Process Agent

Name Role Address
PATRICIA RODRIGUEZ DOS Process Agent 176 EAST 110TH ST / #2E, NEW YORK, NY, United States, 10029

History

Start date End date Type Value
1996-01-25 2012-01-17 Address 176 EAST 110TH ST, NEW YORK, NY, 10029, USA (Type of address: Chief Executive Officer)
1996-01-25 2012-01-17 Address 2000 3RD AVE, NEW YORK, NY, 10029, USA (Type of address: Principal Executive Office)
1996-01-25 2012-01-17 Address 176 EAST 110TH ST, NEW YORK, NY, 10029, USA (Type of address: Service of Process)
1993-12-20 2023-10-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-12-20 1996-01-25 Address 176 EAST 110TH STREET, NEW YORK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140519002182 2014-05-19 BIENNIAL STATEMENT 2013-12-01
120117002059 2012-01-17 BIENNIAL STATEMENT 2011-12-01
100427002898 2010-04-27 BIENNIAL STATEMENT 2010-12-01
080114003249 2008-01-14 BIENNIAL STATEMENT 2007-12-01
060117002964 2006-01-17 BIENNIAL STATEMENT 2005-12-01
031205002723 2003-12-05 BIENNIAL STATEMENT 2003-12-01
011217002910 2001-12-17 BIENNIAL STATEMENT 2001-12-01
000113002037 2000-01-13 BIENNIAL STATEMENT 1999-12-01
971230002507 1997-12-30 BIENNIAL STATEMENT 1997-12-01
960125002101 1996-01-25 BIENNIAL STATEMENT 1995-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4524588707 2021-04-01 0202 PPP 2000 3rd Ave, New York, NY, 10029-3601
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16250
Loan Approval Amount (current) 16250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10029-3601
Project Congressional District NY-13
Number of Employees 1
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16359.08
Forgiveness Paid Date 2021-12-14

Date of last update: 15 Mar 2025

Sources: New York Secretary of State