Search icon

565 EQUITIES INC.

Company Details

Name: 565 EQUITIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jul 1965 (60 years ago)
Entity Number: 189192
ZIP code: 10003
County: New York
Place of Formation: New York
Principal Address: C/O TUDOR REALTY SERVICES, 250 PARK AVE SOUTH, 4TH FL, NEW YORK, NY, United States, 10003
Address: C/O TUDOR REALTY SERVICES CORP, 250 PARK AVE SO. 4TH FL., NEW YORK, NY, United States, 10003

Shares Details

Shares issued 24000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
TUDOR REALTY SERVICES CORP. Agent 250 PARK AVE SOUTH, 4TH FL., NEW YORK, NY, 10003

Chief Executive Officer

Name Role Address
ROBERT SCHLOSSER Chief Executive Officer C/O TUDOR REALTY SERVICES, 250 PARK AVE S 4TH FLR, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O TUDOR REALTY SERVICES CORP, 250 PARK AVE SO. 4TH FL., NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2013-09-20 2013-10-01 Address 250 PARK AVENUE SOUTH, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2011-08-02 2016-02-23 Address 565 WEST END AVE, NEW YORK, NY, 10024, 2732, USA (Type of address: Chief Executive Officer)
2011-08-02 2016-02-23 Address C/O ARGO REAL ESTATE LLC, 50 WEST 17TH STREET, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2011-08-02 2013-09-20 Address 50 W 17TH ST, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-08-23 2011-08-02 Address 565 WEST END AVE, NEW YORK, NY, 10024, 2732, USA (Type of address: Chief Executive Officer)
2005-10-18 2011-08-02 Address C/O THE ARGO COPORATION, 50 W 17TH ST, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2005-10-18 2007-08-23 Address 565 WEST END AVE, NEW YORK, NY, 10024, 2732, USA (Type of address: Chief Executive Officer)
2005-10-18 2011-08-02 Address 50 W 17TH ST, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2003-11-25 2005-10-18 Address 50 WEST 17TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2003-08-11 2005-10-18 Address 565 WEST END AVE, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190703060222 2019-07-03 BIENNIAL STATEMENT 2019-07-01
170703006834 2017-07-03 BIENNIAL STATEMENT 2017-07-01
160223006225 2016-02-23 BIENNIAL STATEMENT 2015-07-01
131001000045 2013-10-01 CERTIFICATE OF CHANGE 2013-10-01
130920000790 2013-09-20 CERTIFICATE OF CHANGE 2013-09-20
110802002009 2011-08-02 BIENNIAL STATEMENT 2011-07-01
090709002813 2009-07-09 BIENNIAL STATEMENT 2009-07-01
070823002347 2007-08-23 BIENNIAL STATEMENT 2007-07-01
051018002418 2005-10-18 BIENNIAL STATEMENT 2005-07-01
031125000422 2003-11-25 CERTIFICATE OF CHANGE 2003-11-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5986918502 2021-03-02 0202 PPP C/O Wallack Management 441 Lexington Avenue 4th Floor, New York, NY, 10017
Loan Status Date 2021-11-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 139000
Loan Approval Amount (current) 139000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60701
Servicing Lender Name Fulton Bank, National Association
Servicing Lender Address One Penn Sq, LANCASTER, PA, 17602-2853
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, 10017
Project Congressional District NY-12
Number of Employees 9
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Housing Co-op
Originating Lender ID 112477
Originating Lender Name Fulton Bank National Association
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 139853.04
Forgiveness Paid Date 2021-10-15

Date of last update: 18 Mar 2025

Sources: New York Secretary of State