Search icon

THE REGENCY NYC INC.

Headquarter

Company Details

Name: THE REGENCY NYC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jul 2003 (22 years ago)
Entity Number: 2927953
ZIP code: 10018
County: New York
Place of Formation: New York
Principal Address: 251 WEST 39TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10018
Address: 251 W 39th St, 6th Fl, New York, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YOSEF LOEB Chief Executive Officer 251 WEST 39TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
YOSEF LOEB DOS Process Agent 251 W 39th St, 6th Fl, New York, NY, United States, 10018

Links between entities

Type:
Headquarter of
Company Number:
F14000003436
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_71334589
State:
ILLINOIS

Legal Entity Identifier

LEI Number:
254900Y5K6G67JDB1S36

Registration Details:

Initial Registration Date:
2023-12-14
Next Renewal Date:
2024-12-14
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
161678044
Plan Year:
2020
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
30
Sponsors Telephone Number:

History

Start date End date Type Value
2023-07-07 2023-07-07 Address 32 WEST 39TH ST, 12TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-07-07 2023-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-07 2023-07-07 Address 251 WEST 39TH STREET, 6TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-02-08 2023-07-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-12-11 2023-07-07 Address 32 WEST 39TH ST, 12TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230707002255 2023-07-07 BIENNIAL STATEMENT 2023-07-01
230126001326 2023-01-26 BIENNIAL STATEMENT 2021-07-01
201211060212 2020-12-11 BIENNIAL STATEMENT 2019-07-01
130801002332 2013-08-01 BIENNIAL STATEMENT 2013-07-01
110804002863 2011-08-04 BIENNIAL STATEMENT 2011-07-01

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
411450.00
Total Face Value Of Loan:
411450.00
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-04-30
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:
349100.00
Total Face Value Of Loan:
349100.00
Date:
2015-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
1400000.00
Total Face Value Of Loan:
1400000.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
349100
Current Approval Amount:
349100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
353570.42
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
411450
Current Approval Amount:
411450
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
414966.98

Court Cases

Court Case Summary

Filing Date:
2023-06-27
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
ATKINSON,
Party Role:
Defendant
Party Name:
THE REGENCY NYC INC.
Party Role:
Plaintiff

Date of last update: 29 Mar 2025

Sources: New York Secretary of State