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)
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

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
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

Paycheck Protection Program

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
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4627.42
Loan Approval Amount (current) 4627.42
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10003-3104
Project Congressional District NY-10
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Housing Co-op
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4646.06
Forgiveness Paid Date 2021-07-28

Date of last update: 18 Mar 2025

Sources: New York Secretary of State