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 2023-05-02 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
2022-02-03 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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-05
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:
218140.00
Total Face Value Of Loan:
218140.00

Paycheck Protection Program

Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
218140
Current Approval Amount:
218140
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
221486.81

Date of last update: 18 Mar 2025

Sources: New York Secretary of State