Search icon

257 CENTRAL PARK WEST INC.

Company Details

Name: 257 CENTRAL PARK WEST INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 1978 (47 years ago)
Entity Number: 485595
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 909 THIRD AVENUE, 909 THIRD AVENUE 11TH FLOOR, New York, NY, United States, 10022
Principal Address: DOUGLAS ELLIMAN PROPERTY MANAGEMENT, COMPLIANCE DEPT - 909 THIRD AVENUE, New, NY, United States, 10022

Shares Details

Shares issued 85000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
PATRICIA PETTWAY Agent BROWN, DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 675 THIRD AVENUE, NEW YORK, NY, 10017

Chief Executive Officer

Name Role Address
KEVIN WALSH Chief Executive Officer C/O DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 909 THIRD AVENUE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
PATRICIA PETTWAY-BROWN DOS Process Agent 909 THIRD AVENUE, 909 THIRD AVENUE 11TH FLOOR, New York, NY, United States, 10022

History

Start date End date Type Value
2024-06-25 2024-06-25 Shares Share type: PAR VALUE, Number of shares: 85000, Par value: 1
2024-04-04 2024-04-04 Address C/O DOUGLAS ELLIMAN PROPERTY MGMT., 675 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-04-04 2024-04-04 Address C/O DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 909 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-04-04 2024-06-25 Shares Share type: PAR VALUE, Number of shares: 85000, Par value: 1
2024-04-04 2024-04-04 Address 257 CENTRAL PARK WEST, #12A, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2023-03-15 2024-04-04 Shares Share type: PAR VALUE, Number of shares: 85000, Par value: 1
2022-04-23 2024-04-04 Address 257 CENTRAL PARK WEST, #12A, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2022-04-23 2024-04-04 Address BROWN, DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 675 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
2022-04-23 2024-04-04 Address C/O DOUGLAS ELLIMAN PROPERTY MGMT., 675 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2022-04-23 2022-04-23 Address 257 CENTRAL PARK WEST, #12A, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240404000695 2024-04-04 BIENNIAL STATEMENT 2024-04-04
220404002297 2022-04-04 BIENNIAL STATEMENT 2022-04-01
220423000404 2021-08-06 CERTIFICATE OF CHANGE BY ENTITY 2021-08-06
201023060020 2020-10-23 BIENNIAL STATEMENT 2020-04-01
161005002014 2016-10-05 BIENNIAL STATEMENT 2016-04-01
20140620082 2014-06-20 ASSUMED NAME LLC INITIAL FILING 2014-06-20
140611000463 2014-06-11 CERTIFICATE OF CHANGE 2014-06-11
111206003141 2011-12-06 BIENNIAL STATEMENT 2010-04-01
060426002157 2006-04-26 BIENNIAL STATEMENT 2006-04-01
030619000585 2003-06-19 CERTIFICATE OF AMENDMENT 2003-06-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2272978601 2021-03-13 0202 PPP 641 Lexington Ave Fl 10 C/O Rudd Realty Mgmt Corp, New York, NY, 10022-4503
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 193957.5
Loan Approval Amount (current) 193957.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
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, 10022-4503
Project Congressional District NY-12
Number of Employees 12
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 195992.73
Forgiveness Paid Date 2022-04-13

Date of last update: 18 Mar 2025

Sources: New York Secretary of State