Search icon

160 CORP.

Company Details

Name: 160 CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Sep 2003 (22 years ago)
Date of dissolution: 27 Oct 2010
Entity Number: 2952163
ZIP code: 00000
County: New York
Place of Formation: New York
Address: 160 EAST 28TH STREET, NEW YORK, NY, United States, 00000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JORGE MALDONADO DOS Process Agent 160 EAST 28TH STREET, NEW YORK, NY, United States, 00000

Filings

Filing Number Date Filed Type Effective Date
DP-1928195 2010-10-27 DISSOLUTION BY PROCLAMATION 2010-10-27
030910000296 2003-09-10 CERTIFICATE OF INCORPORATION 2003-09-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4189338508 2021-02-25 0235 PPP 393 Old Country Rd Ste 204, Carle Place, NY, 11514-2131
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11062.5
Loan Approval Amount (current) 11062.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Carle Place, NASSAU, NY, 11514-2131
Project Congressional District NY-03
Number of Employees 1
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 11112.61
Forgiveness Paid Date 2021-08-18

Date of last update: 29 Mar 2025

Sources: New York Secretary of State