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 (48 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 2007-11-16 Address 133 WEST 17TH STREET, APT 5D, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)

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

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
12113.67
Total Face Value Of Loan:
12113.67

Paycheck Protection Program

Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12113.67
Current Approval Amount:
12113.67
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12160.47

Date of last update: 18 Mar 2025

Sources: New York Secretary of State