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 333 7TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
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 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 333 7TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2025-01-08 2025-01-08 Address 200 EAST 74TH STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)

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

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
180494.00
Total Face Value Of Loan:
180494.00

Paycheck Protection Program

Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
180494
Current Approval Amount:
180494
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
182248.8

Court Cases

Court Case Summary

Filing Date:
2008-01-09
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
STRAWBRIDGE,
Party Role:
Plaintiff
Party Name:
200 E. 74 OWNERS CORP.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State