Search icon

106TH STREET REALTY CORP.

Company Details

Name: 106TH STREET REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Oct 1995 (30 years ago)
Entity Number: 1967827
ZIP code: 10019
County: New York
Place of Formation: New York
Principal Address: 306 W 106TH STREET, 1F, NEW YORK, NY, United States, 10025
Address: 939 EIGHTH AVENUE, #301, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
106TH STREET REALTY CORP. DOS Process Agent 939 EIGHTH AVENUE, #301, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
MARIA ARZENO Chief Executive Officer 306 W 106TH STREET, 1F, NEW YORK, NY, United States, 10025

History

Start date End date Type Value
2025-01-29 2025-01-29 Address 306 W 106TH STREET, 1F, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2025-01-29 2025-01-29 Address 306 W 106TH STREET, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2019-10-03 2025-01-29 Address 939 EIGHTH AVENUE, #301, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2007-11-26 2025-01-29 Address 306 W 106TH STREET, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2007-11-26 2019-10-03 Address 306 W 106TH STREET, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
1997-10-20 2007-11-26 Address 306 WEST 106TH ST, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
1997-10-20 2007-11-26 Address 306 WEST 106TH ST, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)
1995-10-25 2025-01-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-10-25 2007-11-26 Address 306 WEST 106TH STREET, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250129001251 2025-01-29 BIENNIAL STATEMENT 2025-01-29
191003060016 2019-10-03 BIENNIAL STATEMENT 2019-10-01
131114002097 2013-11-14 BIENNIAL STATEMENT 2013-10-01
111018002970 2011-10-18 BIENNIAL STATEMENT 2011-10-01
091015002048 2009-10-15 BIENNIAL STATEMENT 2009-10-01
071126002539 2007-11-26 BIENNIAL STATEMENT 2007-10-01
060104002060 2006-01-04 BIENNIAL STATEMENT 2005-10-01
031107002122 2003-11-07 BIENNIAL STATEMENT 2003-10-01
011023002439 2001-10-23 BIENNIAL STATEMENT 2001-10-01
991015002304 1999-10-15 BIENNIAL STATEMENT 1999-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2303157708 2020-05-01 0202 PPP 306 W 106TH ST APT 1F, NEW YORK, NY, 10025
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22037
Loan Approval Amount (current) 22037
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10025-0001
Project Congressional District NY-13
Number of Employees 2
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22232.57
Forgiveness Paid Date 2021-03-24
6972668808 2021-04-20 0202 PPS 306 W 106th St Apt 1F, New York, NY, 10025-3424
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22050
Loan Approval Amount (current) 22050
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10025-3424
Project Congressional District NY-12
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22150.24
Forgiveness Paid Date 2021-10-06

Date of last update: 14 Mar 2025

Sources: New York Secretary of State