Search icon

COLUMBUS W. 82 APARTMENTS CORP.

Company Details

Name: COLUMBUS W. 82 APARTMENTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 1977 (48 years ago)
Entity Number: 437859
ZIP code: 10014
County: Kings
Place of Formation: New York
Address: 50 BANK STREET, NEW YORK, NY, United States, 10014
Principal Address: 50 BANK STREET, OFFICE, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TUCKER MCCRADY Chief Executive Officer 139 WEST 82ND STREET, OFFICE, NEW YORK, NY, United States, 10024

DOS Process Agent

Name Role Address
C/O SUPERIOR MANAGEMENT INCORPORATED DOS Process Agent 50 BANK STREET, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
2015-06-01 2021-06-04 Address 139 WEST 82ND STREET, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2011-06-16 2013-06-07 Address 50 BANK STREET, NEW YORK, NY, 10014, 5207, USA (Type of address: Principal Executive Office)
2005-08-09 2011-06-16 Address 50 BANK ST, NEW YORK, NY, 10014, 5207, USA (Type of address: Service of Process)
2005-08-09 2011-06-16 Address 50 BANK ST, NEW YORK, NY, 10014, 5207, USA (Type of address: Principal Executive Office)
1993-01-25 2015-06-01 Address 139 WEST 82ND STREET, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
1993-01-25 2005-08-09 Address 50 BANK STREET, NEW YORK CITY, NY, 10014, 5207, USA (Type of address: Service of Process)
1993-01-25 2005-08-09 Address 50 BANK STREET, NEW YORK CITY, NY, 10014, 5207, USA (Type of address: Principal Executive Office)
1991-10-22 1993-01-25 Address ATTN: KENNETH NAGIN, 50 BANK STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
1980-01-30 2021-11-16 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 1
1977-06-14 1991-10-22 Address 4905 12TH AVE., BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210604060580 2021-06-04 BIENNIAL STATEMENT 2021-06-01
190603062171 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170601006281 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150601006165 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130607007025 2013-06-07 BIENNIAL STATEMENT 2013-06-01
110616003247 2011-06-16 BIENNIAL STATEMENT 2011-06-01
20100819043 2010-08-19 ASSUMED NAME CORP INITIAL FILING 2010-08-19
090721002231 2009-07-21 BIENNIAL STATEMENT 2009-06-01
070710002294 2007-07-10 BIENNIAL STATEMENT 2007-06-01
050809002233 2005-08-09 BIENNIAL STATEMENT 2005-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6216988902 2021-05-01 0202 PPP 50 Bank St, New York, NY, 10014-5200
Loan Status Date 2022-08-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57500
Loan Approval Amount (current) 57500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89628
Servicing Lender Name National Cooperative Bank, National Association
Servicing Lender Address 139 S High St, HILLSBORO, OH, 45133-1442
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, 10014-5200
Project Congressional District NY-10
Number of Employees 4
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 89628
Originating Lender Name National Cooperative Bank, National Association
Originating Lender Address HILLSBORO, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58183.61
Forgiveness Paid Date 2022-07-06

Date of last update: 18 Mar 2025

Sources: New York Secretary of State