Search icon

20TH ST. PROPERTIES, INC.

Company Details

Name: 20TH ST. PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Oct 1978 (46 years ago)
Entity Number: 513704
ZIP code: 10105
County: New York
Place of Formation: New York
Address: ATTN: ROBERT SCHACHTER, 1345 AVENUE OF AMERICAS, NEW YORK, NY, United States, 10105
Principal Address: 1235 BROADWAY, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ZOLTAN JUSTAN Chief Executive Officer 1235 BROADWAY, 3RD FLOOR, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
ROBINSON BROG DOS Process Agent ATTN: ROBERT SCHACHTER, 1345 AVENUE OF AMERICAS, NEW YORK, NY, United States, 10105

History

Start date End date Type Value
1978-10-02 1995-06-30 Address 275 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20190625094 2019-06-25 ASSUMED NAME CORP INITIAL FILING 2019-06-25
121022002686 2012-10-22 BIENNIAL STATEMENT 2012-10-01
101022002374 2010-10-22 BIENNIAL STATEMENT 2010-10-01
080926003193 2008-09-26 BIENNIAL STATEMENT 2008-10-01
061002002472 2006-10-02 BIENNIAL STATEMENT 2006-10-01
041115002489 2004-11-15 BIENNIAL STATEMENT 2004-10-01
020924002841 2002-09-24 BIENNIAL STATEMENT 2002-10-01
001002002502 2000-10-02 BIENNIAL STATEMENT 2000-10-01
961031002101 1996-10-31 BIENNIAL STATEMENT 1996-10-01
950630002231 1995-06-30 BIENNIAL STATEMENT 1993-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5116897008 2020-04-05 0202 PPP 1235 BROADWAY, NEW YORK, NY, 10001-4305
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 126600
Loan Approval Amount (current) 126600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
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, 10001-4305
Project Congressional District NY-12
Number of Employees 26
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 127658.52
Forgiveness Paid Date 2021-02-17
2223148505 2021-02-20 0202 PPS 1235 Broadway, New York, NY, 10001-4307
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117200
Loan Approval Amount (current) 117200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
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, 10001-4307
Project Congressional District NY-12
Number of Employees 26
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 117681.82
Forgiveness Paid Date 2021-08-04

Date of last update: 01 Mar 2025

Sources: New York Secretary of State