Search icon

9TH STREET VENTURES, LTD.

Company Details

Name: 9TH STREET VENTURES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 1998 (27 years ago)
Entity Number: 2214513
ZIP code: 10003
County: New York
Place of Formation: New York
Address: SOLAS, 232 E NINTH ST, NEW YORK, NY, United States, 10003
Principal Address: 1641 FIRST AVE / APT 28D, NEW YORK, NY, United States, 10028

Contact Details

Phone +1 212-375-0297

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
NW82Q3AR2MJ6 2022-06-27 232 E 9TH ST, NEW YORK, NY, 10003, 7575, USA 232 E 9TH ST, NEW YORK, NY, 10003, 7575, USA

Business Information

Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2021-04-06
Initial Registration Date 2021-03-19
Entity Start Date 1998-07-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LEONARD O'CONNOR
Role PRESIDENT
Address 232 E9TH ST, NEW YORK, NY, 10022, USA
Government Business
Title PRIMARY POC
Name LEONARD O'CONNOR
Role PRESIDENT
Address 232 E9TH ST, NEW YORK, NY, 10022, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
LEONARD O'CONNOR Chief Executive Officer 232 E NINTH ST, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent SOLAS, 232 E NINTH ST, NEW YORK, NY, United States, 10003

Licenses

Number Status Type Date End date
1108426-DCA Inactive Business 2002-05-02 2004-12-31

History

Start date End date Type Value
1998-01-06 2024-04-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-01-06 2002-01-11 Address 470 MAMARONECK, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020111002644 2002-01-11 BIENNIAL STATEMENT 2002-01-01
980106000207 1998-01-06 CERTIFICATE OF INCORPORATION 1998-01-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
559894 RENEWAL INVOICED 2003-01-22 110 CRD Renewal Fee
510410 LICENSE INVOICED 2002-05-09 55 Cigarette Retail Dealer License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2345307703 2020-05-01 0202 PPP 1 SOUTHGATE APT 1C, BRONXVILLE, NY, 10708
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69820
Loan Approval Amount (current) 69820
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRONXVILLE, WESTCHESTER, NY, 10708-0001
Project Congressional District NY-16
Number of Employees 8
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41111.89
Forgiveness Paid Date 2021-09-16

Date of last update: 31 Mar 2025

Sources: New York Secretary of State