Search icon

GREAT JONES ST. REALTY CORP.

Company Details

Name: GREAT JONES ST. REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Sep 1976 (49 years ago)
Entity Number: 409374
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 35 GREAT JONES STREET, New York, NY, United States, 10012
Principal Address: 35 GREAT JONES STREET, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GREAT JONES ST. REALTY CORP. 2023 132891165 2024-09-02 GREAT JONES ST REALTY CORP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-10-01
Business code 531210
Sponsor’s telephone number 2125335390
Plan sponsor’s address 35 GREAT JONES ST, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2024-09-02
Name of individual signing NICK RICE
GREAT JONES ST. REALTY CORP. 2022 132891165 2023-09-14 GREAT JONES ST REALTY CORP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-10-01
Business code 531210
Sponsor’s telephone number 2125335390
Plan sponsor’s address 35 GREAT JONES ST, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2023-09-14
Name of individual signing NICK RICE

DOS Process Agent

Name Role Address
GREAT JONES ST. REALTY CORP. DOS Process Agent 35 GREAT JONES STREET, New York, NY, United States, 10012

Chief Executive Officer

Name Role Address
LAWRENCE A. SCOTT Chief Executive Officer 35 GREAT JONES STREET, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2024-03-12 2024-03-12 Address 35 GREAT JONES STREET, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2024-03-12 2024-03-12 Address 35 GREAT JONES STREET 3B, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2021-08-12 2024-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-09-16 2024-03-12 Address 35 GREAT JONES STREET 3B, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2018-09-10 2024-03-12 Address 111 GREAT NECK ROAD, SUITE 214, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2014-10-22 2018-09-10 Address 35 GREAT JONES STREET 3B, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2014-10-22 2020-09-16 Address 35 GREAT JONES STREET 3B, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2006-09-21 2014-10-22 Address 35 GREAT JONES STREET, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2006-09-21 2014-10-22 Address 35 GREAT JONES STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2006-09-21 2014-10-22 Address 35 GREAT JONES STREET, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240312003291 2024-03-12 BIENNIAL STATEMENT 2024-03-12
200916060209 2020-09-16 BIENNIAL STATEMENT 2020-09-01
180910006232 2018-09-10 BIENNIAL STATEMENT 2018-09-01
160929006151 2016-09-29 BIENNIAL STATEMENT 2016-09-01
141022006071 2014-10-22 BIENNIAL STATEMENT 2014-09-01
121010002345 2012-10-10 BIENNIAL STATEMENT 2012-09-01
110419002549 2011-04-19 BIENNIAL STATEMENT 2010-09-01
080917002666 2008-09-17 BIENNIAL STATEMENT 2008-09-01
20080813013 2008-08-13 ASSUMED NAME CORP INITIAL FILING 2008-08-13
060921002323 2006-09-21 BIENNIAL STATEMENT 2006-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9521337300 2020-05-02 0202 PPP 35 Great Jones street, NEW YORK, NY, 10012
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43037
Loan Approval Amount (current) 43037
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, 10012-0001
Project Congressional District NY-10
Number of Employees 4
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43421.27
Forgiveness Paid Date 2021-03-30
4338858505 2021-02-25 0235 PPS 91 Pickwick Rd, Manhasset, NY, 11030-3323
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41632
Loan Approval Amount (current) 41632
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 Manhasset, NASSAU, NY, 11030-3323
Project Congressional District NY-03
Number of Employees 4
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41874.53
Forgiveness Paid Date 2021-09-29

Date of last update: 18 Mar 2025

Sources: New York Secretary of State