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
Name | Role | Address |
---|---|---|
PHILIP JOHN LORD | Chief Executive Officer | 321 WEST 76TH STREET, NEW YORK CITY, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
PHILIP LORD | DOS Process Agent | CATHERINE LORD, 321 WEST 76TH STREET, NEW YORK, NY, United States, 10023 |
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) |
1993-04-29 | 1993-08-06 | Address | CATHERINE LORD, 319 WEST 76TH STREET, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
1993-04-29 | 1993-08-06 | Address | CATHERINE LORD, 319 WEST 76TH STREET, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office) |
1966-06-01 | 1993-04-29 | Address | 319 WEST 76TH ST, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
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 |
060602003132 | 2006-06-02 | BIENNIAL STATEMENT | 2006-06-01 |
020718002252 | 2002-07-18 | BIENNIAL STATEMENT | 2002-06-01 |
000601002401 | 2000-06-01 | BIENNIAL STATEMENT | 2000-06-01 |
960813002290 | 1996-08-13 | BIENNIAL STATEMENT | 1996-06-01 |
C206022-2 | 1993-12-29 | ASSUMED NAME CORP INITIAL FILING | 1993-12-29 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4300768507 | 2021-02-25 | 0202 | PPP | 321 W 76th St, New York, NY, 10023-8044 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Mar 2025
Sources: New York Secretary of State