Search icon

THADDEUS REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: THADDEUS REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 1966 (59 years ago)
Entity Number: 199056
ZIP code: 10023
County: New York
Place of Formation: New York
Address: CATHERINE LORD, 321 WEST 76TH STREET, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PHILIP JOHN LORD Chief Executive Officer 321 WEST 76TH STREET, NEW YORK CITY, NY, United States, 10023

DOS Process Agent

Name Role Address
PHILIP LORD DOS Process Agent CATHERINE LORD, 321 WEST 76TH STREET, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2002-07-18 2012-07-12 Address 321 W 76TH ST, NEW YORK CITY, NY, 10023, USA (Type of address: Chief Executive Officer)
1993-08-06 2002-07-18 Address CATHERINE LORD, 321 WEST 76TH STREET, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
1993-08-06 2010-06-11 Address CATHERINE LORD, 321 WEST 76TH STREET, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
1993-08-06 2010-06-11 Address CATHERINE LORD, 321 WEST 76TH STREET, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
1993-04-29 1993-08-06 Address CATHERINE LORD, 319 WEST 76TH STREET, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180615006140 2018-06-15 BIENNIAL STATEMENT 2018-06-01
140630006131 2014-06-30 BIENNIAL STATEMENT 2014-06-01
120712002884 2012-07-12 BIENNIAL STATEMENT 2012-06-01
100611002912 2010-06-11 BIENNIAL STATEMENT 2010-06-01
080610002250 2008-06-10 BIENNIAL STATEMENT 2008-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
40847.00
Total Face Value Of Loan:
40847.00

Paycheck Protection Program

Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40847
Current Approval Amount:
40847
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41169.46

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State