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
Name | Role | Address |
---|---|---|
106TH STREET REALTY CORP. | DOS Process Agent | 939 EIGHTH AVENUE, #301, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
MARIA ARZENO | Chief Executive Officer | 306 W 106TH STREET, 1F, NEW YORK, NY, United States, 10025 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6972668808 | 2021-04-20 | 0202 | PPS | 306 W 106th St Apt 1F, New York, NY, 10025-3424 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 14 Mar 2025
Sources: New York Secretary of State