Search icon

TWO CHARLTON OWNERS CORP.

Company claim

Is this your business?

Get access!

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 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 Shares Share type: PAR VALUE, Number of shares: 90000, Par value: 1
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 Address 156 West 56th Street, 6TH FLOOR, New York, NY, 10019, USA (Type of address: Service of Process)

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

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
94000.00
Total Face Value Of Loan:
94000.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$94,000
Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$94,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$94,736.55
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $93,998
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State