Name: | 15 EAST 16 OWNERS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 1977 (48 years ago) |
Entity Number: | 419756 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Principal Address: | ONE UNION SQUARE WEST, NEW YORK, NY, United States, 10003 |
Address: | 1 UNION SQUARE WEST 4TH FLOOR, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT KUSHNER | Chief Executive Officer | 15-17 EAST 16TH STREET, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
C/O BUCHBINDER & WARREN, LLC | DOS Process Agent | 1 UNION SQUARE WEST 4TH FLOOR, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-15 | 2025-01-15 | Address | 15-17 EAST 16TH STREET, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2021-01-28 | 2025-01-15 | Address | 1 UNION SQUARE WEST 4TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2009-01-12 | 2025-01-15 | Address | 15-17 EAST 16TH STREET, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
1999-02-19 | 2021-01-28 | Address | ONE UNION SQUARE WEST, NEW YORK, NY, 10003, 3386, USA (Type of address: Service of Process) |
1999-02-19 | 2009-01-12 | Address | 15-17 EAST 16TH STREET, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
1997-07-02 | 1999-02-19 | Address | 488 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1996-10-28 | 1997-07-02 | Address | ONE UNION SQUARE WEST, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
1986-06-20 | 1996-10-28 | Address | 112 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1977-01-03 | 1986-06-20 | Address | 15 EAST 16TH ST., NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
1977-01-03 | 2025-01-15 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250115003884 | 2025-01-15 | BIENNIAL STATEMENT | 2025-01-15 |
230125003047 | 2023-01-25 | BIENNIAL STATEMENT | 2023-01-01 |
210128060221 | 2021-01-28 | BIENNIAL STATEMENT | 2021-01-01 |
190123060280 | 2019-01-23 | BIENNIAL STATEMENT | 2019-01-01 |
170117006241 | 2017-01-17 | BIENNIAL STATEMENT | 2017-01-01 |
150203007544 | 2015-02-03 | BIENNIAL STATEMENT | 2015-01-01 |
130107006112 | 2013-01-07 | BIENNIAL STATEMENT | 2013-01-01 |
20111122074 | 2011-11-22 | ASSUMED NAME CORP INITIAL FILING | 2011-11-22 |
110126002506 | 2011-01-26 | BIENNIAL STATEMENT | 2011-01-01 |
090112002301 | 2009-01-12 | BIENNIAL STATEMENT | 2009-01-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9727398407 | 2021-02-17 | 0202 | PPP | 15 E 16th St, New York, NY, 10003-3104 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Mar 2025
Sources: New York Secretary of State