Search icon

131 WEST 17 REALTY CORP.

Company Details

Name: 131 WEST 17 REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 1977 (47 years ago)
Entity Number: 454942
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 1 UNION SQ W 4TH FL, 4TH FLOOR, NEW YORK, NY, United States, 10003
Principal Address: ONE UNION SQUARE WEST, 4TH FLOOR, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEITH WELDON Chief Executive Officer 133 S 17TH ST, 4D, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O BUCHBINCER & WARREN LLC DOS Process Agent 1 UNION SQ W 4TH FL, 4TH FLOOR, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2023-12-04 2023-12-04 Address 133 S 17TH ST, 4D, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2012-01-05 2023-12-04 Address ONE UNION SQUARE WEST, 4TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2009-12-04 2023-12-04 Address 133 S 17TH ST, 4D, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2007-11-16 2009-12-04 Address 133 W 17TH ST, PH-D, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2003-10-30 2012-01-05 Address C/O SANDBERG MANAGEMENT, 345 SEVENTH AVENUE, 21ST FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2003-10-30 2007-11-16 Address 133 WEST 17TH STREET, APT 5D, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2003-10-30 2012-01-05 Address 345 SEVENTH AVENUE, 21ST FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2001-11-14 2003-10-30 Address 133 W 17TH ST / APT 4D, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2001-11-14 2003-10-30 Address 223 W 21ST ST / #2N, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2001-11-14 2003-10-30 Address ATTN: JEFREY SCHWARTZ, 270 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231204004873 2023-12-04 BIENNIAL STATEMENT 2023-11-01
211123000804 2021-11-23 BIENNIAL STATEMENT 2021-11-23
191125060061 2019-11-25 BIENNIAL STATEMENT 2019-11-01
171109006070 2017-11-09 BIENNIAL STATEMENT 2017-11-01
151104006448 2015-11-04 BIENNIAL STATEMENT 2015-11-01
131108006170 2013-11-08 BIENNIAL STATEMENT 2013-11-01
120105002215 2012-01-05 BIENNIAL STATEMENT 2011-11-01
20110803063 2011-08-03 ASSUMED NAME CORP INITIAL FILING 2011-08-03
091204002172 2009-12-04 BIENNIAL STATEMENT 2009-11-01
071116002495 2007-11-16 BIENNIAL STATEMENT 2007-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5333598407 2021-02-08 0202 PPP 345 7th Ave Fl 8, New York, NY, 10001-5050
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12113.67
Loan Approval Amount (current) 12113.67
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, 10001-5050
Project Congressional District NY-12
Number of Employees 2
NAICS code 531110
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 12160.47
Forgiveness Paid Date 2021-07-28

Date of last update: 18 Mar 2025

Sources: New York Secretary of State