Search icon

NORTHSIDE REALTY CORPORATION

Company Details

Name: NORTHSIDE REALTY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Sep 1944 (81 years ago)
Entity Number: 55360
ZIP code: 10001
County: New York
Place of Formation: New York
Principal Address: 162 WEST 21ST ST, NEW YORK, NY, United States, 10011
Address: 261 West 35th Street, Suite #1003, New York, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTINE ANDON Chief Executive Officer 162 WEST 21ST ST, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
CHRISTINE ANDON DOS Process Agent 261 West 35th Street, Suite #1003, New York, NY, United States, 10001

History

Start date End date Type Value
2024-09-20 2024-09-20 Address 162 WEST 21ST ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2024-09-20 2024-10-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-11 2024-09-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-09-01 2024-09-20 Address 162 WEST 21ST STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2000-09-19 2020-09-01 Address 162 WEST 21ST STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-09-15 2024-09-20 Address 162 WEST 21ST ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
1993-08-19 2000-09-19 Address 1661 YORK AVE APARTMENT 4J, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
1944-09-06 2022-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1944-09-06 1993-08-19 Address 302 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240920002048 2024-09-20 BIENNIAL STATEMENT 2024-09-20
220929002888 2022-09-29 BIENNIAL STATEMENT 2022-09-01
200901060643 2020-09-01 BIENNIAL STATEMENT 2020-09-01
161123006092 2016-11-23 BIENNIAL STATEMENT 2016-09-01
140929006366 2014-09-29 BIENNIAL STATEMENT 2014-09-01
121001002360 2012-10-01 BIENNIAL STATEMENT 2012-09-01
100917002925 2010-09-17 BIENNIAL STATEMENT 2010-09-01
080903002808 2008-09-03 BIENNIAL STATEMENT 2008-09-01
060920002415 2006-09-20 BIENNIAL STATEMENT 2006-09-01
041029002638 2004-10-29 BIENNIAL STATEMENT 2004-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9638207104 2020-04-15 0202 PPP 162 W 21ST ST, NEW YORK, NY, 10011-3244
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53341.25
Loan Approval Amount (current) 53341
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10011-3244
Project Congressional District NY-12
Number of Employees 5
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53886.97
Forgiveness Paid Date 2021-04-28
3063918603 2021-03-16 0202 PPS 162 W 21st St, New York, NY, 10011-3244
Loan Status Date 2021-03-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53340
Loan Approval Amount (current) 53340
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10011-3244
Project Congressional District NY-12
Number of Employees 5
NAICS code 531311
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 53960.02
Forgiveness Paid Date 2022-05-19

Date of last update: 19 Mar 2025

Sources: New York Secretary of State