Search icon

201 WEST 79TH STREET REALTY CORP.

Company Details

Name: 201 WEST 79TH STREET REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 1994 (31 years ago)
Entity Number: 1828164
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 201 WEST 79TH STREET, NEW YORK, NY, United States, 10024
Principal Address: 201 W 79TH ST, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EMPIRE HOTEL GROUP 401(K) PLAN 2023 900298321 2024-06-21 201 WEST 79TH STREET REALTY CORP. 94
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-11-01
Business code 721110
Sponsor’s telephone number 2128751000
Plan sponsor’s address 201 WEST 79TH STREET, NEW YORK, NY, 10024
EMPIRE HOTEL GROUP 401(K) PLAN 2022 900298321 2023-07-18 201 WEST 79TH STREET REALTY CORP. 86
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-11-01
Business code 721110
Sponsor’s telephone number 2128751000
Plan sponsor’s address 201 WEST 79TH STREET, NEW YORK, NY, 10024
EMPIRE HOTEL GROUP 401(K) PLAN 2021 900298321 2022-08-30 201 WEST 79TH STREET REALTY CORP. 71
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-11-01
Business code 721110
Sponsor’s telephone number 2128751000
Plan sponsor’s address 201 WEST 79TH STREET, NEW YORK, NY, 10024
EMPIRE HOTEL GROUP 401(K) PLAN 2020 900298321 2021-04-22 201 WEST 79TH STREET REALTY CORP. 81
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-11-01
Business code 721110
Sponsor’s telephone number 2128751000
Plan sponsor’s address 201 WEST 79TH STREET, NEW YORK, NY, 10024

Signature of

Role Plan administrator
Date 2021-04-22
Name of individual signing DOUGLAS BROOKMAN
Role Employer/plan sponsor
Date 2021-04-22
Name of individual signing DOUGLAS BROOKMAN
EMPIRE HOTEL GROUP 401(K) PLAN 2019 900298321 2020-07-30 201 WEST 79TH STREET REALTY CORP. 83
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-11-01
Business code 721110
Sponsor’s telephone number 2128751000
Plan sponsor’s address 201 WEST 79TH STREET, NEW YORK, NY, 10024

Signature of

Role Plan administrator
Date 2020-07-29
Name of individual signing JOHN POULIOT
Role Employer/plan sponsor
Date 2020-07-29
Name of individual signing JOHN POULIOT
EMPIRE HOTEL GROUP 401(K) PLAN 2018 900298321 2019-09-16 201 WEST 79TH STREET REALTY CORP. 81
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-11-01
Business code 721110
Sponsor’s telephone number 2128751000
Plan sponsor’s address 201 WEST 79TH STREET, NEW YORK, NY, 10024

Signature of

Role Plan administrator
Date 2019-09-16
Name of individual signing JOHN POULIOT
Role Employer/plan sponsor
Date 2019-09-16
Name of individual signing JOHN POULIOT
EMPIRE HOTEL GROUP 401(K) PLAN 2017 900298321 2018-09-13 201 WEST 79TH STREET REALTY CORP. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-11-01
Business code 721110
Sponsor’s telephone number 2128751000
Plan sponsor’s address 201 WEST 79TH STREET, NEW YORK, NY, 10024

Signature of

Role Plan administrator
Date 2018-09-13
Name of individual signing JOHN POULIOT
Role Employer/plan sponsor
Date 2018-09-13
Name of individual signing JOHN POULIOT

Chief Executive Officer

Name Role Address
RONALD DOMB Chief Executive Officer 201 WEST 79TH ST, NEW YORK, NY, United States, 10024

DOS Process Agent

Name Role Address
C/O RONALD DOMB DOS Process Agent 201 WEST 79TH STREET, NEW YORK, NY, United States, 10024

History

Start date End date Type Value
1994-06-10 2022-11-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-06-10 2006-06-08 Address 201 WEST 79TH STREET, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120725002053 2012-07-25 BIENNIAL STATEMENT 2012-06-01
100831002429 2010-08-31 BIENNIAL STATEMENT 2010-06-01
060608003070 2006-06-08 BIENNIAL STATEMENT 2006-06-01
040629002525 2004-06-29 BIENNIAL STATEMENT 2004-06-01
020611002439 2002-06-11 BIENNIAL STATEMENT 2002-06-01
000626002023 2000-06-26 BIENNIAL STATEMENT 2000-06-01
980615002202 1998-06-15 BIENNIAL STATEMENT 1998-06-01
960711002107 1996-07-11 BIENNIAL STATEMENT 1996-06-01
940610000316 1994-06-10 CERTIFICATE OF INCORPORATION 1994-06-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4347328305 2021-01-23 0202 PPS 201 W 79th St, New York, NY, 10024-6200
Loan Status Date 2022-08-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49407
Servicing Lender Name Israel Discount Bank of New York
Servicing Lender Address 1114 Avenue of the Americas, New York, NY, 10036
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, 10024-6200
Project Congressional District NY-12
Number of Employees 85
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49407
Originating Lender Name Israel Discount Bank of New York
Originating Lender Address New York, NY
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 2029277.78
Forgiveness Paid Date 2022-07-15
4052967207 2020-04-27 0202 PPP 201 West 79TH ST, NEW YORK, NY, 10024-6200
Loan Status Date 2022-03-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1435207
Loan Approval Amount (current) 1435207
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49407
Servicing Lender Name Israel Discount Bank of New York
Servicing Lender Address 1114 Avenue of the Americas, New York, NY, 10036
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10024-6200
Project Congressional District NY-12
Number of Employees 84
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49407
Originating Lender Name Israel Discount Bank of New York
Originating Lender Address New York, NY
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 1451552.41
Forgiveness Paid Date 2021-06-22

Date of last update: 15 Mar 2025

Sources: New York Secretary of State