Search icon

107 WEST APARTMENT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 107 WEST APARTMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 1979 (47 years ago)
Entity Number: 532156
ZIP code: 10022
County: New York
Place of Formation: New York
Address: COMPLIANCE DEPARTMENT, 909 THIRD AVENUE - 11TH FLL., NEW YORK, NY, United States, 10022
Principal Address: COMPLIANCE DEPARTMENT, 909 THIRD AVENUE - 11TH FL., NEW YORK, NY, United States, 10022

Shares Details

Shares issued 7500

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O DOUGLAS ELLIMAN PROPERTY MANAGEMENT DOS Process Agent COMPLIANCE DEPARTMENT, 909 THIRD AVENUE - 11TH FLL., NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
BENNETT FOX-GLASSMAN Chief Executive Officer C/O DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 909 THIRD AVENUE - 11TH FL., NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2025-01-03 2025-01-03 Address C/O DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 909 THIRD AVENUE - 11TH FL., NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2025-01-03 2025-01-03 Address C/O DOUGLAS ELLIMAN, 675 THIRD AVE COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-05-31 2025-01-03 Shares Share type: PAR VALUE, Number of shares: 7500, Par value: 1
2022-03-21 2023-05-31 Shares Share type: PAR VALUE, Number of shares: 7500, Par value: 1
2019-01-29 2025-01-03 Address COMPLIANCE DEPARTMENT, 675 THIRD AVENUE 6TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250103003493 2025-01-03 BIENNIAL STATEMENT 2025-01-03
230109001287 2023-01-09 BIENNIAL STATEMENT 2023-01-01
210120060325 2021-01-20 BIENNIAL STATEMENT 2021-01-01
190129002026 2019-01-29 BIENNIAL STATEMENT 2019-01-01
20170425003 2017-04-25 ASSUMED NAME LLC AMENDMENT 2017-04-25

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
172200.00
Total Face Value Of Loan:
172200.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$172,200
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$172,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$174,323.01
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $172,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State