Search icon

15 EAST 16 OWNERS CORPORATION

Company Details

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

Chief Executive Officer

Name Role Address
ROBERT KUSHNER Chief Executive Officer 15-17 EAST 16TH STREET, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
C/O BUCHBINDER & WARREN, LLC DOS Process Agent 1 UNION SQUARE WEST 4TH FLOOR, NEW YORK, NY, United States, 10003

History

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)

Filings

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

USAspending Awards / Financial Assistance

Date:
2021-02-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
4627.42
Total Face Value Of Loan:
4627.42

Paycheck Protection Program

Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4627.42
Current Approval Amount:
4627.42
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4646.06

Date of last update: 18 Mar 2025

Sources: New York Secretary of State