Search icon

310 APARTMENT CORPORATION

Company Details

Name: 310 APARTMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Aug 1978 (47 years ago)
Entity Number: 505926
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 156 WEST 56 STREET, 6TH FL, NEW YORK, NY, United States, 10019
Principal Address: C/O ORSID REALTY CORP., 156 WEST 56 STREET, 6TH FL, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 16000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
ORSID NEW YORK DOS Process Agent 156 WEST 56 STREET, 6TH FL, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
DAVID SPIERER Chief Executive Officer C/O ORSID NEW YORK, 156 WEST 56 STREET, 6TH FL, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2024-08-05 2024-08-05 Address C/O ORSID NEW YORK, 156 WEST 56 STREET, 6TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-08-05 2024-08-05 Address 310 WEST 106TH STREET APT 16A, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2024-02-27 2024-08-05 Shares Share type: PAR VALUE, Number of shares: 16000, Par value: 1
2023-10-25 2023-10-25 Address C/O ORSID NEW YORK, 156 WEST 56 STREET, 6TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-10-25 2024-02-27 Shares Share type: PAR VALUE, Number of shares: 16000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
240805001470 2024-08-05 BIENNIAL STATEMENT 2024-08-05
231025000522 2023-10-25 BIENNIAL STATEMENT 2022-08-01
160926002014 2016-09-26 BIENNIAL STATEMENT 2016-08-01
20150818044 2015-08-18 ASSUMED NAME CORP INITIAL FILING 2015-08-18
030114002394 2003-01-14 BIENNIAL STATEMENT 2002-08-01

USAspending Awards / Financial Assistance

Date:
2021-03-03
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:
130524.00
Total Face Value Of Loan:
130524.00

Paycheck Protection Program

Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
130524
Current Approval Amount:
130524
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
131615.33

Date of last update: 18 Mar 2025

Sources: New York Secretary of State