Search icon

176 SUFFOLK STREET REALTY CORP

Company Details

Name: 176 SUFFOLK STREET REALTY CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 1978 (47 years ago)
Entity Number: 471447
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 176 SUFFOLK STREET, APT 1B, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CLAY YUSTER Chief Executive Officer 176 SUFFOLK STREET, APT 1B, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
CLAY YUSTER DOS Process Agent 176 SUFFOLK STREET, APT 1B, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2010-03-23 2017-10-26 Address 168 SUFFOLK ST, NEW YORK, NY, 10002, 1612, USA (Type of address: Service of Process)
2010-03-23 2017-10-26 Address 168 SUFFOLK ST, NEW YORK, NY, 10002, 1612, USA (Type of address: Chief Executive Officer)
2010-03-23 2017-10-26 Address 168 SUFFOLK ST, NEW YORK, NY, 10002, 1612, USA (Type of address: Principal Executive Office)
2002-02-20 2010-03-23 Address 168 SUFFOLK ST, NEW YORK, NY, 10002, 1612, USA (Type of address: Service of Process)
2002-02-20 2010-03-23 Address 168 SUFFOLK ST, NEW YORK, NY, 10002, 1612, USA (Type of address: Principal Executive Office)
2002-02-20 2010-03-23 Address 168 SUFFOLK ST, NEW YORK, NY, 10002, 1612, USA (Type of address: Chief Executive Officer)
1994-03-14 2002-02-20 Address 168 SUFFOLK STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
1994-03-14 2002-02-20 Address 168 SUFFOLK STREET, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)
1994-03-14 2002-02-20 Address 168 SUFFOLK STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
1978-02-09 1994-03-14 Address 168 SUFFOLK ST, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20190604065 2019-06-04 ASSUMED NAME LLC INITIAL FILING 2019-06-04
171026002024 2017-10-26 BIENNIAL STATEMENT 2016-02-01
100323002697 2010-03-23 BIENNIAL STATEMENT 2010-02-01
080222003028 2008-02-22 BIENNIAL STATEMENT 2008-02-01
040212002078 2004-02-12 BIENNIAL STATEMENT 2004-02-01
020220002547 2002-02-20 BIENNIAL STATEMENT 2002-02-01
940314002374 1994-03-14 BIENNIAL STATEMENT 1994-02-01
A463742-15 1978-02-09 CERTIFICATE OF INCORPORATION 1978-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4871168508 2021-02-26 0202 PPS 176 Suffolk St Apt 1D, New York, NY, 10002-1657
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4167
Loan Approval Amount (current) 4167
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-1657
Project Congressional District NY-10
Number of Employees 1
NAICS code 531110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4188.01
Forgiveness Paid Date 2021-09-01
8164717303 2020-05-01 0202 PPP 176 SUFFOLK ST APT 1D, NEW YORK, NY, 10002-1657
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4166
Loan Approval Amount (current) 4166
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10002-1657
Project Congressional District NY-10
Number of Employees 1
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4200.81
Forgiveness Paid Date 2021-03-03

Date of last update: 18 Mar 2025

Sources: New York Secretary of State