Search icon

345 EAST 52ND ST. OWNERS INCORPORATED

Company Details

Name: 345 EAST 52ND ST. OWNERS INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 1967 (58 years ago)
Entity Number: 214755
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 770 LEXINGTON AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10065
Principal Address: 770 LEXINGTON AVE, 7TH FLOOR, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 31650

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
NORA REICHARD Chief Executive Officer 345 E 52ND ST APT 8J, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
HALSTEAD MANAGEMENT DOS Process Agent 770 LEXINGTON AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10065

History

Start date End date Type Value
2019-07-26 2021-03-09 Address 770 LEXINGTON AVE, 7TH FLOOR, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2017-07-14 2024-01-26 Shares Share type: PAR VALUE, Number of shares: 31650, Par value: 1
2012-08-24 2019-07-26 Address 1133 BROADWAY ROOM #426, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2012-08-24 2019-07-26 Address 1133 BROADWAY ROOM #426, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1993-10-18 2012-08-24 Address C/O BROWN, HARRIS, STEVENS,INC, 71 VANDERBILT AVENUE, NEW YORK, NY, 10169, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220104000661 2022-01-04 BIENNIAL STATEMENT 2022-01-04
210309060275 2021-03-09 BIENNIAL STATEMENT 2019-10-01
190726060005 2019-07-26 BIENNIAL STATEMENT 2017-10-01
170714000145 2017-07-14 CERTIFICATE OF AMENDMENT 2017-07-14
131108002096 2013-11-08 BIENNIAL STATEMENT 2013-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-23
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:
125382.00
Total Face Value Of Loan:
125382.00

Paycheck Protection Program

Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
125382
Current Approval Amount:
125382
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
126071.6

Date of last update: 18 Mar 2025

Sources: New York Secretary of State