Search icon

14 WEST 17 TENANTS CORPORATION

Company Details

Name: 14 WEST 17 TENANTS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 1976 (49 years ago)
Entity Number: 391107
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 231 West 29th Street, rm 901, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 67

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
SANDBERG MANAGEMENT DOS Process Agent 231 West 29th Street, rm 901, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
HAROLD WOOLLEY Chief Executive Officer 14 W 17TH ST, 11-S, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2024-02-28 2024-02-28 Address 14 W 17TH ST, 11-S, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2024-02-28 2024-02-28 Address 14 W 17TH ST, APT 5-S, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
1998-03-05 2024-02-28 Address 14 W 17TH ST, APT 5-S, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
1994-03-23 2024-02-28 Address 14 WEST 17TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-06-04 1998-03-05 Address 14 WEST 17TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
1976-02-06 2024-02-28 Shares Share type: PAR VALUE, Number of shares: 67, Par value: 1
1976-02-06 1994-03-23 Address 14 WEST 17TH ST., NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240228003244 2024-02-28 BIENNIAL STATEMENT 2024-02-28
221107002464 2022-11-07 BIENNIAL STATEMENT 2022-02-01
140326002211 2014-03-26 BIENNIAL STATEMENT 2014-02-01
120404002410 2012-04-04 BIENNIAL STATEMENT 2012-02-01
100405002097 2010-04-05 BIENNIAL STATEMENT 2010-02-01
080331003078 2008-03-31 BIENNIAL STATEMENT 2008-02-01
20070808064 2007-08-08 ASSUMED NAME CORP INITIAL FILING 2007-08-08
060313003063 2006-03-13 BIENNIAL STATEMENT 2006-02-01
040309002531 2004-03-09 BIENNIAL STATEMENT 2004-02-01
020213002174 2002-02-13 BIENNIAL STATEMENT 2002-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7404908804 2021-04-21 0202 PPS 14 W 17th St Apt 11S, New York, NY, 10011-5711
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3945
Loan Approval Amount (current) 3945
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, 10011-5711
Project Congressional District NY-10
Number of Employees 1
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 3961.97
Forgiveness Paid Date 2021-09-29
9730828406 2021-02-17 0202 PPP 14 W 17th St Apt 11S, New York, NY, 10011-5712
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3945
Loan Approval Amount (current) 3945
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, 10011-5712
Project Congressional District NY-10
Number of Employees 1
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 3968.2
Forgiveness Paid Date 2021-09-23

Date of last update: 18 Mar 2025

Sources: New York Secretary of State