Search icon

118 EAST 60TH OWNERS, INC.

Company Details

Name: 118 EAST 60TH OWNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 1969 (56 years ago)
Entity Number: 271159
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 375 PEARL STREET 14TH FLOOR, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 135000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
OMAR ALTAHAWI Chief Executive Officer 118 E 60TH ST, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
118 EAST 60TH OWNERS, INC. DOS Process Agent 375 PEARL STREET 14TH FLOOR, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2023-03-15 2024-09-10 Shares Share type: PAR VALUE, Number of shares: 135000, Par value: 1
2013-02-11 2021-03-09 Address 118 E 60TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2009-01-16 2021-03-09 Address ATTN: PRESIDENT, 127 E 59TH ST 3RD FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2005-02-22 2009-01-16 Address 118 E 60TH ST, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2005-02-22 2013-02-11 Address 118 E 60TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2005-02-22 2009-01-16 Address ATTN: PRESIDENT, 118 EAST 60TH ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2003-01-09 2005-02-22 Address 118 E. 60TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1998-10-22 2023-03-15 Shares Share type: PAR VALUE, Number of shares: 135000, Par value: 1
1996-01-31 2005-02-22 Address ATTN: PRESIDENT, 118 E 60TH ST., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1996-01-31 2005-02-22 Address 118 E 60TH ST., NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210309060780 2021-03-09 BIENNIAL STATEMENT 2021-01-01
130211002384 2013-02-11 BIENNIAL STATEMENT 2013-01-01
090116002050 2009-01-16 BIENNIAL STATEMENT 2009-01-01
050222002324 2005-02-22 BIENNIAL STATEMENT 2005-01-01
030109002556 2003-01-09 BIENNIAL STATEMENT 2003-01-01
C306985-3 2001-09-14 ASSUMED NAME LLC INITIAL FILING 2001-09-14
010131002483 2001-01-31 BIENNIAL STATEMENT 2001-01-01
990225002080 1999-02-25 BIENNIAL STATEMENT 1999-01-01
981022000636 1998-10-22 CERTIFICATE OF AMENDMENT 1998-10-22
980513000791 1998-05-13 CERTIFICATE OF AMENDMENT 1998-05-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6815558501 2021-03-04 0202 PPP 118 E 60th St, New York, NY, 10022-1185
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 300480
Loan Approval Amount (current) 300480
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
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, 10022-1185
Project Congressional District NY-12
Number of Employees 15
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Housing Co-op
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 302358
Forgiveness Paid Date 2021-10-22

Date of last update: 18 Mar 2025

Sources: New York Secretary of State