Search icon

51 ST. AGENCY INC.

Company Details

Name: 51 ST. AGENCY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 2004 (21 years ago)
Entity Number: 3052818
ZIP code: 10019
County: New York
Place of Formation: New York
Principal Address: 625 W 51TH ST, NEW YORK, NY, United States, 10019
Address: 625 W 51 ST, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 625 W 51 ST, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
RHODA RYKLIN Chief Executive Officer 625 W 51TH ST, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2024-05-02 2024-05-02 Address 625 W 51TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2006-06-07 2024-05-02 Address 625 W 51TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2004-05-13 2024-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-05-13 2024-05-02 Address 625 WEST 51ST STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240502001320 2024-05-02 BIENNIAL STATEMENT 2024-05-02
220831002427 2022-08-31 BIENNIAL STATEMENT 2022-05-01
200508060537 2020-05-08 BIENNIAL STATEMENT 2020-05-01
180518006305 2018-05-18 BIENNIAL STATEMENT 2018-05-01
160519006101 2016-05-19 BIENNIAL STATEMENT 2016-05-01
140515006151 2014-05-15 BIENNIAL STATEMENT 2014-05-01
100629002432 2010-06-29 BIENNIAL STATEMENT 2010-05-01
080717002828 2008-07-17 BIENNIAL STATEMENT 2008-05-01
060607002035 2006-06-07 BIENNIAL STATEMENT 2006-05-01
040513000034 2004-05-13 CERTIFICATE OF INCORPORATION 2004-05-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1098879100 2021-06-22 0202 PPS 625 W 51st St, New York, NY, 10019-6797
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31700
Loan Approval Amount (current) 31700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10019-6797
Project Congressional District NY-12
Number of Employees 4
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32043.05
Forgiveness Paid Date 2022-08-15
7068027205 2020-04-28 0202 PPP 625 West 51st Street, New York, NY, 10019
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33800
Loan Approval Amount (current) 33800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10019-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34211.16
Forgiveness Paid Date 2021-07-27

Date of last update: 29 Mar 2025

Sources: New York Secretary of State