Search icon

130 WEST 125TH STREET OPERATING CORP.

Company Details

Name: 130 WEST 125TH STREET OPERATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Dec 1997 (27 years ago)
Entity Number: 2213194
ZIP code: 10312
County: New York
Place of Formation: New York
Address: 4280 HYLAN BOULEVARD, STATEN ISLAND, NY, United States, 10312

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAVAID SYED Chief Executive Officer 4280 HYLAN BOULEVARD, STATEN ISLAND, NY, United States, 10312

DOS Process Agent

Name Role Address
JAVAID SYED DOS Process Agent 4280 HYLAN BOULEVARD, STATEN ISLAND, NY, United States, 10312

History

Start date End date Type Value
2006-01-19 2016-08-01 Address 8516 5TH AVE, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office)
2006-01-19 2016-08-01 Address 8516 5TH AVE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
2006-01-19 2016-08-01 Address 8516 5TH AVE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2003-12-04 2006-01-19 Address 8516 5TH AVE, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office)
2003-12-04 2006-01-19 Address 130 WEST 125TH ST, HARLEM, NY, 10027, USA (Type of address: Service of Process)
2001-12-10 2006-01-19 Address 8516 5TH AVE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2001-12-10 2003-12-04 Address 184 MC BAINE AVE, STATEN ISLAND, NY, 10309, USA (Type of address: Principal Executive Office)
1999-12-24 2001-12-10 Address 8516 5TH AVE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
1999-12-24 2001-12-10 Address 184 MC BAINE AVE, STATEN ISLAND, NY, 10309, USA (Type of address: Principal Executive Office)
1999-12-24 2003-12-04 Address 8516 5TH AVE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191204060694 2019-12-04 BIENNIAL STATEMENT 2019-12-01
171204006928 2017-12-04 BIENNIAL STATEMENT 2017-12-01
160801006610 2016-08-01 BIENNIAL STATEMENT 2015-12-01
140113002419 2014-01-13 BIENNIAL STATEMENT 2013-12-01
120105002211 2012-01-05 BIENNIAL STATEMENT 2011-12-01
091221002995 2009-12-21 BIENNIAL STATEMENT 2009-12-01
071204002854 2007-12-04 BIENNIAL STATEMENT 2007-12-01
060119002816 2006-01-19 BIENNIAL STATEMENT 2005-12-01
031204002203 2003-12-04 BIENNIAL STATEMENT 2003-12-01
011210002380 2001-12-10 BIENNIAL STATEMENT 2001-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4692687106 2020-04-13 0202 PPP 4280 HYLAN BLVD, STATEN ISLAND, NY, 10312-6526
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112375
Loan Approval Amount (current) 112375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10312-6526
Project Congressional District NY-11
Number of Employees 24
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 90426
Originating Lender Name Pacific Premier Bank
Originating Lender Address IRVINE, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 113535.7
Forgiveness Paid Date 2021-05-05

Date of last update: 31 Mar 2025

Sources: New York Secretary of State