Search icon

200 E. 74 OWNERS CORP.

Company Details

Name: 200 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: 544885
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 156 WEST 56 STREET, 6TH FLOOR, NEW YORK, NY, United States, 10019
Principal Address: C/O ORSID REALTY CORP., 6TH FLOOR, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 90000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
ordis realty corp. Agent 156 west 56 street, 6th fl, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
C/O ORSID REALTY CORP. DOS Process Agent 156 WEST 56 STREET, 6TH FLOOR, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
ANN KARDALEVA Chief Executive Officer C/O ORSID REALTY CORP., 156 WEST 56TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 200 EAST 74TH STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-03-03 Address 333 7TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-03-03 Address C/O ORSID REALTY CORP., 156 WEST 56TH STREET, 6TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2025-01-08 2025-03-03 Address 156 west 56 street, 6th fl, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
2025-01-08 2025-01-08 Address 200 EAST 74TH STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2025-01-08 2025-03-03 Address 333 7TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2025-01-08 2025-01-08 Address 333 7TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2025-01-08 2025-03-03 Address 200 EAST 74TH STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2025-01-08 2025-03-03 Address 156 west 56 street, 6th fl, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2024-12-26 2025-03-03 Shares Share type: PAR VALUE, Number of shares: 90000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
250303004845 2025-03-03 BIENNIAL STATEMENT 2025-03-03
250108000091 2024-12-26 CERTIFICATE OF CHANGE BY ENTITY 2024-12-26
230403003311 2023-04-03 BIENNIAL STATEMENT 2023-03-01
230818001544 2022-10-17 CERTIFICATE OF CHANGE BY ENTITY 2022-10-17
210302061252 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190308060738 2019-03-08 BIENNIAL STATEMENT 2019-03-01
20170929045 2017-09-29 ASSUMED NAME LLC INITIAL FILING 2017-09-29
170301006139 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150310006348 2015-03-10 BIENNIAL STATEMENT 2015-03-01
130520006316 2013-05-20 BIENNIAL STATEMENT 2013-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3819798507 2021-02-24 0202 PPP 200 E 74th St, New York, NY, 10021-0353
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 180494
Loan Approval Amount (current) 180494
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
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, 10021-0353
Project Congressional District NY-12
Number of Employees 9
NAICS code 813990
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Housing Co-op
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 182248.8
Forgiveness Paid Date 2022-02-17

Date of last update: 18 Mar 2025

Sources: New York Secretary of State