Search icon

51 WEST 81ST STREET CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 51 WEST 81ST STREET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 1977 (48 years ago)
Entity Number: 454940
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: C/O RUDD REALTY MGMT CORP., 641 LEXINGTON AVE, 10TH FL, NEW YORK, NY, United States, 10022
Address: 641 LEXINGTON AVE 10FL, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 52500

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN ANDERSEN Chief Executive Officer 51 WEST 81ST STREET #12K/L, NEW YORK, NY, United States, 10024

DOS Process Agent

Name Role Address
51 WEST 81ST STREET CORP. DOS Process Agent 641 LEXINGTON AVE 10FL, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
132969382
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2018-06-21 2020-10-23 Address STEVEN ANDERSON, 51 WEST 81ST STREET, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2003-10-01 2018-06-21 Address C/O RUDD REALTY MGMT CORP., 545 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2003-10-01 2020-10-23 Address SEIDEN & SCHEIN PC, 570 LEXINGTON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2003-10-01 2018-06-21 Address ATTN: PRESIDENT, 51 WEST 81ST STREET, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
1993-02-04 2003-10-01 Address % DARWOOD MANAGEMENT, INC., 210 EAST 86TH ST, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
201023060044 2020-10-23 BIENNIAL STATEMENT 2019-11-01
180621002059 2018-06-21 BIENNIAL STATEMENT 2017-11-01
20130215040 2013-02-15 ASSUMED NAME LLC INITIAL FILING 2013-02-15
110712000438 2011-07-12 CERTIFICATE OF AMENDMENT 2011-07-12
060109003029 2006-01-09 BIENNIAL STATEMENT 2005-11-01

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
141297.50
Total Face Value Of Loan:
141297.50

Paycheck Protection Program

Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
141297.5
Current Approval Amount:
141297.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
142145.29

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State