Search icon

301 E. 78 ST. OWNERS CORP.

Company Details

Name: 301 E. 78 ST. OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jul 1978 (47 years ago)
Entity Number: 498317
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 575 FIFTH AVENUE, 10TH FL, NEW YORK, NY, United States, 10017
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 100000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
NICHOLAS R. DEL DEO Chief Executive Officer 310 EAST 78TH STREET, NEW YORK, NY, United States, 10075

History

Start date End date Type Value
2024-11-27 2024-11-27 Address 310 EAST 78TH STREET, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
2024-11-27 2024-11-27 Address C/O TUDOR REALTY SERVICES, 250 PARK AVE SO. 4TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-07-29 2024-07-29 Address C/O TUDOR REALTY SERVICES, 250 PARK AVE SO. 4TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-07-29 2024-07-29 Address 310 EAST 78TH STREET, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
2024-07-29 2024-11-27 Address 575 FIFTH AVENUE, 10TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2024-07-29 2024-11-26 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 1
2024-07-29 2024-11-27 Address 310 EAST 78TH STREET, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
2024-07-29 2024-11-27 Address 575 fifth AVENUE, 10th floor, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
2023-08-19 2024-07-29 Address 310 EAST 78TH STREET, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
2023-08-19 2024-07-29 Address 575 fifth AVENUE, 10th floor, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241127002355 2024-11-26 CERTIFICATE OF CHANGE BY ENTITY 2024-11-26
240729001550 2024-07-29 BIENNIAL STATEMENT 2024-07-29
230819000072 2023-04-04 CERTIFICATE OF CHANGE BY ENTITY 2023-04-04
230306002645 2023-03-06 BIENNIAL STATEMENT 2022-07-01
200708060338 2020-07-08 BIENNIAL STATEMENT 2020-07-01
180703006642 2018-07-03 BIENNIAL STATEMENT 2018-07-01
20170323094 2017-03-23 ASSUMED NAME CORP AMENDMENT 2017-03-23
160701006385 2016-07-01 BIENNIAL STATEMENT 2016-07-01
140701006301 2014-07-01 BIENNIAL STATEMENT 2014-07-01
20140403009 2014-04-03 ASSUMED NAME CORP INITIAL FILING 2014-04-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5895938502 2021-03-02 0202 PPP 250 Park Ave S Fl 4 Floor Tudor Realty, New York, NY, 10003-1402
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) 168175
Loan Approval Amount (current) 168175
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, 10003-1402
Project Congressional District NY-12
Number of Employees 8
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 169852.14
Forgiveness Paid Date 2022-03-08

Date of last update: 18 Mar 2025

Sources: New York Secretary of State