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 2013-09-20 Address 50 W 17TH ST, NEW YORK, NY, 10011, 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)
2007-08-23 2011-08-02 Address 565 WEST END AVE, NEW YORK, NY, 10024, 2732, 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

USAspending Awards / Financial Assistance

Date:
2021-03-02
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:
139000.00
Total Face Value Of Loan:
139000.00

Paycheck Protection Program

Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
139000
Current Approval Amount:
139000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
139853.04

Date of last update: 18 Mar 2025

Sources: New York Secretary of State