Search icon

1239 OPERATING CORPORATION

Company Details

Name: 1239 OPERATING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 1977 (48 years ago)
Entity Number: 438124
ZIP code: 10001
County: New York
Place of Formation: New York
Address: ANNE PARK, 1235 BROADWAY, NEW YORK, NY, United States, 10001
Principal Address: 1235 BROADWAY, 3RD FLOOR, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JEFFREY JUSTIC DOS Process Agent ANNE PARK, 1235 BROADWAY, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
ANDREW JUSTIN Chief Executive Officer 1235 BROADWAY, 3RD FLOOR, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2022-09-01 2024-11-30 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2022-02-15 2022-09-01 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1995-08-02 2007-06-12 Address 1235 BROADWAY, 3RD FLOOR, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1995-08-02 2007-06-12 Address ROBERT SCHACHTER, 1345 AVE OF THE AMERICAS, NEW YORK, NY, 10105, 0143, USA (Type of address: Service of Process)
1995-08-02 2007-06-12 Address 1235 BROADWAY, 3RD FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1995-01-03 2022-02-15 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1995-01-03 1995-08-02 Address ATTN ROBERT A SCHACHTER ESQ, 1345 AVENUE OF THE AMERICAS, NEW YORK, NY, 10105, 0143, USA (Type of address: Service of Process)
1980-08-22 1995-01-03 Address 6 EAST 43RD STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1977-06-15 1980-08-22 Address 40 WALL ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
1977-06-15 1995-01-03 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130613002470 2013-06-13 BIENNIAL STATEMENT 2013-06-01
20120322013 2012-03-22 ASSUMED NAME CORP INITIAL FILING 2012-03-22
110622002191 2011-06-22 BIENNIAL STATEMENT 2011-06-01
090610002118 2009-06-10 BIENNIAL STATEMENT 2009-06-01
070612002126 2007-06-12 BIENNIAL STATEMENT 2007-06-01
050804002510 2005-08-04 BIENNIAL STATEMENT 2005-06-01
030523002208 2003-05-23 BIENNIAL STATEMENT 2003-06-01
010611002164 2001-06-11 BIENNIAL STATEMENT 2001-06-01
990927002463 1999-09-27 BIENNIAL STATEMENT 1999-06-01
950802002234 1995-08-02 BIENNIAL STATEMENT 1993-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6344088505 2021-03-03 0202 PPS 1235 Broadway, New York, NY, 10001-4307
Loan Status Date 2022-04-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 200000
Loan Approval Amount (current) 227100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
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, 10001-4307
Project Congressional District NY-12
Number of Employees 28
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 229377.31
Forgiveness Paid Date 2022-03-07

Date of last update: 18 Mar 2025

Sources: New York Secretary of State