Search icon

31 EAST 12TH STREET OWNERS, INC.

Company Details

Name: 31 EAST 12TH STREET OWNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Aug 1977 (48 years ago)
Entity Number: 444003
ZIP code: 10003
County: New York
Place of Formation: New York
Principal Address: 1 UNION SQUARE WEST, NEW YORK, NY, United States, 10003
Address: 1 UNION SQ W 4TH FL, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 37000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
BUCHBINDER & WARREN DOS Process Agent 1 UNION SQ W 4TH FL, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
JAKE OLDAK Chief Executive Officer C/O BUCHBINDER & WARREN LLC, ONE UNION SQUARE WEST, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2023-08-01 2023-08-01 Address C/O BUCHBINDER & WARREN LLC, ONE UNION SQUARE WEST, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2011-08-12 2023-08-01 Address C/O BUCHBINDER & WARREN LLC, ONE UNION SQUARE WEST, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2009-08-10 2011-08-12 Address C/O BUCHBINDER & WARREN, 1 UNION SQUARE WEST, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2007-08-15 2009-08-10 Address C/O BUCHBINDER & WARREN, 1 UNION SQUARE WEST, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
1999-10-19 2023-08-01 Address 1 UNION SQUARE WEST, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
1999-10-19 2007-08-15 Address C/O BUCHBINDER & WARREN, 1 UNION SQUARE WEST, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
1999-10-19 2001-11-07 Address 31 EAST 12TH ST, APT 11A, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
1997-09-18 1999-10-19 Address DEANNE JORDEN, 31 E 12 ST APT 11A, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
1997-09-18 1999-10-19 Address ONE UNION SQUARE WEST, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
1997-09-18 1999-10-19 Address C/O BUCHBINDER & WARREN, ONE UNION SQUARE WEST, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230801005991 2023-08-01 BIENNIAL STATEMENT 2023-08-01
211013000883 2021-10-13 BIENNIAL STATEMENT 2021-10-13
190812060355 2019-08-12 BIENNIAL STATEMENT 2019-08-01
170818006120 2017-08-18 BIENNIAL STATEMENT 2017-08-01
150810006217 2015-08-10 BIENNIAL STATEMENT 2015-08-01
130809006109 2013-08-09 BIENNIAL STATEMENT 2013-08-01
20120803036 2012-08-03 ASSUMED NAME CORP INITIAL FILING 2012-08-03
110812002215 2011-08-12 BIENNIAL STATEMENT 2011-08-01
090810002921 2009-08-10 BIENNIAL STATEMENT 2009-08-01
070815003367 2007-08-15 BIENNIAL STATEMENT 2007-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4756508410 2021-02-06 0202 PPP 31 E 12th St, New York, NY, 10003-4623
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) 122635.5
Loan Approval Amount (current) 122635.5
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, 10003-4623
Project Congressional District NY-10
Number of Employees 7
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 123156.28
Forgiveness Paid Date 2021-07-28

Date of last update: 18 Mar 2025

Sources: New York Secretary of State