Search icon

ASTOR PLACE CORP.

Company Details

Name: ASTOR PLACE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Dec 2015 (9 years ago)
Entity Number: 4868811
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 369 GREENWICH AVENUE, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ASTOR PLACE CORP. DOS Process Agent 369 GREENWICH AVENUE, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
PERRY MAALLAS Chief Executive Officer 369 GREENWICH AVENUE, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2023-07-03 2024-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-28 2023-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-22 2022-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-12-23 2021-07-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-12-23 2024-01-10 Address C/OBENVENUTO CAFE/PERRY MALLAS, 34 E. 23RD STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240110003467 2024-01-10 BIENNIAL STATEMENT 2024-01-10
151223010205 2015-12-23 CERTIFICATE OF INCORPORATION 2015-12-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7034577208 2020-04-28 0202 PPP 26 Astor Place, New York, NY, 10003
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19375
Loan Approval Amount (current) 19375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10003-0001
Project Congressional District NY-10
Number of Employees 7
NAICS code 722513
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 80354
Originating Lender Name Investors Bank, A Division of Citizens Bank National Association
Originating Lender Address Short Hills, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19545.92
Forgiveness Paid Date 2021-03-23
4910778300 2021-01-23 0202 PPS 26 Astor Pl, New York, NY, 10003-7050
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18264
Loan Approval Amount (current) 18264
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, 10003-7050
Project Congressional District NY-12
Number of Employees 7
NAICS code 722513
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18435.13
Forgiveness Paid Date 2022-01-11

Date of last update: 25 Mar 2025

Sources: New York Secretary of State