Search icon

75 CENTRAL PARK WEST CORPORATION

Company Details

Name: 75 CENTRAL PARK WEST CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 1928 (97 years ago)
Entity Number: 25058
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: 641 LEXINGTON AVE 10TH FL, NEW YORK, NY, United States, 10022
Address: 641 LEXINGTON AVE, 10TH FL, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 13000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TERRY ANDREAS Chief Executive Officer C/O RUDD REALTY MGMT CORP, 641 LEXINGTON AVE 10TH FL, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
RUDD REALTY MGMT CORP. DOS Process Agent 641 LEXINGTON AVE, 10TH FL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2011-07-08 2020-01-16 Address C/O RUDD REALTY MGMT CORP, 641 LEXINGTON AVE 10TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1993-04-23 2011-07-08 Address % BROWN HARRIS STEVENS INC, 14 EAST 47TH STREET, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1993-04-23 2011-07-08 Address 14 EAST 47TH STREET, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1993-04-23 2011-07-08 Address 14 EAST 47TH STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1934-12-11 1993-04-23 Address 75 CENTRAL PARK WEST, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
1933-07-03 1947-07-02 Shares Share type: CAP, Number of shares: 0, Par value: 13000
1928-07-28 1928-08-06 Shares Share type: NO PAR VALUE, Number of shares: 5500, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200116060100 2020-01-16 BIENNIAL STATEMENT 2018-07-01
110708002563 2011-07-08 BIENNIAL STATEMENT 2010-07-01
930423003084 1993-04-23 BIENNIAL STATEMENT 1992-07-01
C182968-2 1991-11-22 ASSUMED NAME CORP INITIAL FILING 1991-11-22
7049-17 1947-07-02 CERTIFICATE OF AMENDMENT 1947-07-02
7042-10 1947-06-24 CERTIFICATE OF AMENDMENT 1947-06-24
DES14334 1934-12-11 CERTIFICATE OF AMENDMENT 1934-12-11
4489-12 1933-07-03 CERTIFICATE OF AMENDMENT 1933-07-03
3351-52 1928-08-06 CERTIFICATE OF AMENDMENT 1928-08-06
3347-32 1928-07-28 CERTIFICATE OF INCORPORATION 1928-07-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6192138703 2021-04-03 0202 PPP 641 Lexington Ave Fl 10 C/O Rudd Realty Mgmt Corp, New York, NY, 10022-4503
Loan Status Date 2022-05-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 201087.5
Loan Approval Amount (current) 201087.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10022-4503
Project Congressional District NY-12
Number of Employees 11
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 202167.31
Forgiveness Paid Date 2021-10-29

Date of last update: 19 Mar 2025

Sources: New York Secretary of State