Search icon

201 WEST 79TH STREET REALTY CORP.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
900298321
Plan Year:
2023
Number Of Participants:
94
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
86
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
71
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
81
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
83
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-21 2025-04-21 Address 201 WEST 79TH ST, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2022-11-09 2025-04-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-06-08 2025-04-21 Address 201 WEST 79TH STREET, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
1996-07-11 2025-04-21 Address 201 WEST 79TH ST, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
1994-06-10 2022-11-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250421002621 2025-04-21 BIENNIAL STATEMENT 2025-04-21
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

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2000000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1143413.00
Total Face Value Of Loan:
0.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1435207.00
Total Face Value Of Loan:
1435207.00

Paycheck Protection Program

Jobs Reported:
85
Initial Approval Amount:
$2,000,000
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,000,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$2,029,277.78
Servicing Lender:
Israel Discount Bank of New York
Use of Proceeds:
Payroll: $1,999,998
Utilities: $1
Jobs Reported:
84
Initial Approval Amount:
$1,435,207
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,435,207
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$1,451,552.41
Servicing Lender:
Israel Discount Bank of New York
Use of Proceeds:
Payroll: $1,400,000
Utilities: $207
Mortgage Interest: $35,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State