Search icon

27 WEST 67 STUDIO CORP.

Company Details

Name: 27 WEST 67 STUDIO CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Aug 1971 (54 years ago)
Entity Number: 313211
ZIP code: 10023
County: New York
Place of Formation: New York
Principal Address: 641 LEXINGTON AVE, 10TH FL, NEW YORK, NY, United States, 10022
Address: attn: president, 27 west 67th street, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 15800

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY DROGIN Chief Executive Officer 27 WEST 67TH STREET, #2FW, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
the corporation DOS Process Agent attn: president, 27 west 67th street, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2023-04-25 2023-10-19 Shares Share type: PAR VALUE, Number of shares: 15800, Par value: 1
2020-10-23 2023-10-20 Address C/O RUDD REALTY MGMT CORP, 641 LEXINGTON AVE, 10TH FL, NEW YORK, NJ, 10022, USA (Type of address: Service of Process)
2018-06-12 2020-10-23 Address C/O RUDD REALTY MGMT CORP, 641 LEXINGTON AVE, 10TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2007-05-31 2018-06-12 Address 200 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2007-05-31 2023-10-20 Address 27 WEST 67TH STREET, #2FW, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2007-05-31 2018-06-12 Address C/O TUC MANAGEMENT CO., 200 WEST 57TH STREET, #702, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1979-12-04 2023-04-25 Shares Share type: PAR VALUE, Number of shares: 15800, Par value: 1
1974-03-19 1979-12-04 Shares Share type: PAR VALUE, Number of shares: 13870, Par value: 1
1971-08-19 2007-05-31 Address 280 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1971-08-19 1974-03-19 Shares Share type: PAR VALUE, Number of shares: 13800, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
231020001683 2023-10-19 RESTATED CERTIFICATE 2023-10-19
201023060011 2020-10-23 BIENNIAL STATEMENT 2019-08-01
180612006030 2018-06-12 BIENNIAL STATEMENT 2017-08-01
170516006021 2017-05-16 BIENNIAL STATEMENT 2015-08-01
110907002181 2011-09-07 BIENNIAL STATEMENT 2011-08-01
090811002299 2009-08-11 BIENNIAL STATEMENT 2009-08-01
070816002045 2007-08-16 BIENNIAL STATEMENT 2007-08-01
070531002529 2007-05-31 BIENNIAL STATEMENT 2005-08-01
C352480-2 2004-09-08 ASSUMED NAME LLC INITIAL FILING 2004-09-08
991224000297 1999-12-24 CERTIFICATE OF AMENDMENT 1999-12-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3028318703 2021-03-30 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) 110362.5
Loan Approval Amount (current) 110362.5
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 5
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 110897.68
Forgiveness Paid Date 2021-10-04

Date of last update: 01 Mar 2025

Sources: New York Secretary of State