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 2007-08-15 Address C/O BUCHBINDER & WARREN, 1 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

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
122635.50
Total Face Value Of Loan:
122635.50

Paycheck Protection Program

Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
122635.5
Current Approval Amount:
122635.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
123156.28

Date of last update: 18 Mar 2025

Sources: New York Secretary of State