Search icon

285 CENTRAL PARK WEST CORP.

Company Details

Name: 285 CENTRAL PARK WEST CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 1966 (59 years ago)
Entity Number: 196508
ZIP code: 10024
County: New York
Place of Formation: New York
Principal Address: 641 LEXINGTON AVE, 10TH FL, NEW YORK, NY, United States, 10022
Address: attn: president, 285 central park west, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 15000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD LAST Chief Executive Officer C/O RUDD REALTY, 641 LEXINGTON AVE, 10TH FL, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent attn: president, 285 central park west, NEW YORK, NY, United States, 10024

History

Start date End date Type Value
2023-05-02 2024-11-04 Shares Share type: PAR VALUE, Number of shares: 15000, Par value: 1
2022-09-21 2022-09-21 Shares Share type: PAR VALUE, Number of shares: 15000, Par value: 1
2022-09-21 2023-05-02 Shares Share type: PAR VALUE, Number of shares: 15000, Par value: 1
2022-02-03 2022-09-21 Shares Share type: PAR VALUE, Number of shares: 15000, Par value: 1
2012-09-24 2022-02-07 Address C/O RUDD REALTY, 641 LEXINGTON AVE, 10TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2012-09-24 2022-02-07 Address 641 LEXINGTON AVE, 10TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2010-05-17 2012-09-24 Address 285 CENTAL PARK WEST, C/O BUDD REALTY CORP, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2010-05-17 2012-09-24 Address C/O BUDD REALTY, 641 LEXINGTON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2010-05-17 2012-09-24 Address 641 LEXINGTON AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2000-06-12 2010-05-17 Address C/O ORSID REALTY CORP., 1740 BROADWAY 2ND FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220207001799 2022-02-03 CERTIFICATE OF AMENDMENT 2022-02-03
140725002205 2014-07-25 BIENNIAL STATEMENT 2014-03-01
120924002107 2012-09-24 BIENNIAL STATEMENT 2012-03-01
100517002224 2010-05-17 BIENNIAL STATEMENT 2010-03-01
080317002011 2008-03-17 BIENNIAL STATEMENT 2008-03-01
060503002998 2006-05-03 BIENNIAL STATEMENT 2006-03-01
040323002083 2004-03-23 BIENNIAL STATEMENT 2004-03-01
020313002695 2002-03-13 BIENNIAL STATEMENT 2002-03-01
000612002364 2000-06-12 BIENNIAL STATEMENT 2000-03-01
000413002353 2000-04-13 BIENNIAL STATEMENT 2000-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7047658508 2021-03-05 0202 PPP 641 Lexington Ave Fl 10 C/O Rudd Realty Mgmt Corp, New York, NY, 10022-4503
Loan Status Date 2023-04-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 218140
Loan Approval Amount (current) 218140
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10022-4503
Project Congressional District NY-12
Number of Employees 10
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 221486.81
Forgiveness Paid Date 2022-09-22

Date of last update: 18 Mar 2025

Sources: New York Secretary of State