Search icon

TWO CHARLTON OWNERS CORP.

Company Details

Name: TWO CHARLTON OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 1979 (46 years ago)
Entity Number: 546772
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 156 West 56th Street, 6TH FLOOR, New York, NY, United States, 10019
Principal Address: C/O ORSID REALTY CORP., 156 WEST 56 STREET, 6TH FLOOR, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 90000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

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

DOS Process Agent

Name Role Address
C/O ORSID REALTY CORP. DOS Process Agent 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 C/O ORSID NEW YORK, 156 WEST 56 STREET, 6TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-10-16 2025-03-03 Address 156 West 56th Street, 6TH FLOOR, New York, NY, 10019, USA (Type of address: Service of Process)
2023-10-16 2023-10-16 Address C/O ORSID NEW YORK, 156 WEST 56 STREET, 6TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-10-16 2025-03-03 Address C/O ORSID NEW YORK, 156 WEST 56 STREET, 6TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-10-16 2025-03-03 Shares Share type: PAR VALUE, Number of shares: 90000, Par value: 1
2021-03-29 2023-10-16 Address 156 WEST 56 STREET, 6TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2021-03-29 2023-10-16 Address C/O ORSID NEW YORK, 156 WEST 56 STREET, 6TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2019-03-05 2021-03-29 Address ORSID REALTY CORP., 1740 BROADWAY, 2ND FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2019-03-05 2021-03-29 Address 1740 BROADWAY, 2ND FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2018-05-31 2019-03-05 Address ORSID REALTY CORP, 1740 BROADWAY, 2ND FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250303002901 2025-03-03 BIENNIAL STATEMENT 2025-03-03
231016002811 2023-10-16 BIENNIAL STATEMENT 2023-03-01
210329060109 2021-03-29 BIENNIAL STATEMENT 2021-03-01
190305060620 2019-03-05 BIENNIAL STATEMENT 2019-03-01
180531006102 2018-05-31 BIENNIAL STATEMENT 2017-03-01
20170503075 2017-05-03 ASSUMED NAME CORP INITIAL FILING 2017-05-03
150408002013 2015-04-08 BIENNIAL STATEMENT 2015-03-01
130322002508 2013-03-22 BIENNIAL STATEMENT 2013-03-01
110324003346 2011-03-24 BIENNIAL STATEMENT 2011-03-01
090305003022 2009-03-05 BIENNIAL STATEMENT 2009-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8399888505 2021-03-09 0202 PPP 2 Charlton St, New York, NY, 10014-4909
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94000
Loan Approval Amount (current) 94000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10014-4909
Project Congressional District NY-10
Number of Employees 15
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Housing Co-op
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 94736.55
Forgiveness Paid Date 2021-12-22

Date of last update: 18 Mar 2025

Sources: New York Secretary of State