Search icon

174 ORCHARD STREET REALTY CORP.

Company Details

Name: 174 ORCHARD STREET REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jul 1975 (50 years ago)
Entity Number: 375015
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 40 WEST 39TH STREET, SUITE #1, 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
DAVID GATENIO Chief Executive Officer 40 WEST 39TH STREET, SUITE #1, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
DAVID GATENIO DOS Process Agent 40 WEST 39TH STREET, SUITE #1, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2005-09-30 2015-07-01 Address PO BOX 375, CEDARHURST, NY, 11516, USA (Type of address: Principal Executive Office)
2005-09-30 2015-07-01 Address 604 DERBY AVE, WOODMERE, NY, 11598, USA (Type of address: Service of Process)
1993-08-20 2015-07-01 Address 604 DERBY AVENUE, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer)
1993-08-20 2005-09-30 Address 172 ORCHARD STREET, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)
1993-08-20 2005-09-30 Address 172 ORCHARD STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
1975-07-15 1993-08-20 Address 174 ORCHARD ST., NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190701060662 2019-07-01 BIENNIAL STATEMENT 2019-07-01
20181121027 2018-11-21 ASSUMED NAME LLC INITIAL FILING 2018-11-21
170705006641 2017-07-05 BIENNIAL STATEMENT 2017-07-01
150701006746 2015-07-01 BIENNIAL STATEMENT 2015-07-01
130710006386 2013-07-10 BIENNIAL STATEMENT 2013-07-01
110819002237 2011-08-19 BIENNIAL STATEMENT 2011-07-01
090729002078 2009-07-29 BIENNIAL STATEMENT 2009-07-01
070719002539 2007-07-19 BIENNIAL STATEMENT 2007-07-01
050930002673 2005-09-30 BIENNIAL STATEMENT 2005-07-01
030722002596 2003-07-22 BIENNIAL STATEMENT 2003-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1114267702 2020-05-01 0202 PPP 40 West 39th Street Suite #1, New York, NY, 10018
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13210
Loan Approval Amount (current) 13210
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10018-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13334.78
Forgiveness Paid Date 2021-04-14

Date of last update: 18 Mar 2025

Sources: New York Secretary of State