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 257 CENTRAL PARK WEST, #12A, NEW YORK, NY, 10024, 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 C/O DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 909 THIRD AVENUE, NEW YORK, NY, 10022, 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

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
193957.50
Total Face Value Of Loan:
193957.50

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
193957.5
Current Approval Amount:
193957.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
195992.73

Date of last update: 18 Mar 2025

Sources: New York Secretary of State