Search icon

114 OWNER'S INC.

Company Details

Name: 114 OWNER'S INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 1979 (46 years ago)
Entity Number: 557165
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 99 park Ave, 14th FL, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 16993

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
AKAM ASSOCIATES DOS Process Agent 99 park Ave, 14th FL, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
GINA FAZZALARO Chief Executive Officer 99 PARK AVE, 14TH FL, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2023-05-02 2023-05-02 Address C/O TUDOR REALTY SERVIES CORP, 250 PARK AVE SOUTH 4TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-05-02 2023-05-02 Address C/O AKAM ASSOCIATES, INC., 260 MADISON AVENUE - 12TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-05-02 2023-05-02 Address 99 PARK AVE, 14TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2019-05-01 2023-05-02 Address C/O TUDOR REALTY SERVIES CORP, 250 PARK AVE SOUTH 4TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2017-05-02 2019-05-01 Address C/O TUDOR REALTY SERVIES CORP, 250 PARK AVE SOUTH 4TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230502001522 2023-05-02 BIENNIAL STATEMENT 2023-05-01
210908001887 2021-09-08 BIENNIAL STATEMENT 2021-09-08
190501060614 2019-05-01 BIENNIAL STATEMENT 2019-05-01
20181113065 2018-11-13 ASSUMED NAME LLC INITIAL FILING 2018-11-13
170502007185 2017-05-02 BIENNIAL STATEMENT 2017-05-01

Paycheck Protection Program

Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
129445
Current Approval Amount:
129445
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
130038.29

Date of last update: 18 Mar 2025

Sources: New York Secretary of State