Search icon

174 E. 74 OWNERS CORP.

Company Details

Name: 174 E. 74 OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 1979 (46 years ago)
Entity Number: 544884
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 770 LEXINGTON AVE, 6TH FLOOR, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 100000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES FULLER Chief Executive Officer 174 EAST 74 STREET #19C, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
HALSTEAD MANAGEMENT DOS Process Agent 770 LEXINGTON AVE, 6TH FLOOR, NEW YORK, NY, United States, 10065

History

Start date End date Type Value
2016-08-31 2020-11-25 Address 770 LEXINGTON AVE, 6TH FLOOR, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
1998-11-25 2016-08-31 Address 1133 BROADWAY, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1998-11-25 2019-02-05 Address 174 EAST 74 STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1997-03-06 1998-11-25 Address 521 FIFTH AVENUE, 9TH FLOOR, NEW YORK, NY, 10175, USA (Type of address: Service of Process)
1993-04-15 2016-08-31 Address 174 EAST 74TH STREET, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1993-04-15 1998-11-25 Address 174 EAST 74TH STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1983-03-30 1997-03-06 Address COOK & KUFELD, 529 FIFTH AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1979-03-15 1983-03-30 Address 545 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1979-03-15 2024-12-12 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
211026002781 2021-10-26 BIENNIAL STATEMENT 2021-10-26
201125060236 2020-11-25 BIENNIAL STATEMENT 2019-03-01
190205061009 2019-02-05 BIENNIAL STATEMENT 2017-03-01
20180220058 2018-02-20 ASSUMED NAME LLC INITIAL FILING 2018-02-20
160831006248 2016-08-31 BIENNIAL STATEMENT 2015-03-01
130509002320 2013-05-09 BIENNIAL STATEMENT 2013-03-01
090318002990 2009-03-18 BIENNIAL STATEMENT 2009-03-01
981125002141 1998-11-25 BIENNIAL STATEMENT 1997-03-01
970306000734 1997-03-06 CERTIFICATE OF CHANGE 1997-03-06
940503002028 1994-05-03 BIENNIAL STATEMENT 1994-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5933537201 2020-04-27 0202 PPP 174 E 74 Street, New York, NY, 10021-3530
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 167800
Loan Approval Amount (current) 167800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
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, 10021-3530
Project Congressional District NY-12
Number of Employees 8
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 169030.53
Forgiveness Paid Date 2021-01-26

Date of last update: 01 Mar 2025

Sources: New York Secretary of State