Search icon

CHELSEA GARDENS OWNERS CORP.

Company Details

Name: CHELSEA GARDENS OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jul 1979 (46 years ago)
Entity Number: 566957
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 641 LEXINGTON AVE 10TH FLR, NEW YORK, NY, United States, 10022
Principal Address: 641 LEXINGTON AVENUE-10 FL, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200000

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role Address
RUDD REALTY MGMT CORPORATION DOS Process Agent 641 LEXINGTON AVE 10TH FLR, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
GIL NEARY Chief Executive Officer C/O RUDD REALTY MGMT CORP., 641 LEXINGTON AVE 10TH FLR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2009-07-30 2016-06-24 Address C/O RUDD REALTY MGMT CORP., 641 LEXINGTON AVE 10TH FLR, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2009-01-15 2016-06-24 Address 641 LEXINGTON AVE 10TH FLR, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2009-01-15 2016-06-24 Address 641 LEXINGTON AVE 10TH FLR, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)
2009-01-15 2009-07-30 Address C/O RUDD REALTY MGMT CORP., 641 LEXINGTON AVE 10TH FLR, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
1995-04-20 2009-01-15 Address 545 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1995-04-20 2009-01-15 Address MANAGEMENT ASSOCS., LTD, 545 MADISON AVE, NEW YROK, NY, 10022, USA (Type of address: Chief Executive Officer)
1995-04-20 2009-01-15 Address 545 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1979-07-03 2021-09-16 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 0.1
1979-07-03 1995-04-20 Address ALPERSTEIN TAISHOFF, 551 FIFTH AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200319060077 2020-03-19 BIENNIAL STATEMENT 2019-07-01
20181018075 2018-10-18 ASSUMED NAME LLC INITIAL FILING 2018-10-18
160624006026 2016-06-24 BIENNIAL STATEMENT 2015-07-01
111214002241 2011-12-14 BIENNIAL STATEMENT 2011-07-01
090730002909 2009-07-30 BIENNIAL STATEMENT 2009-07-01
090115002587 2009-01-15 BIENNIAL STATEMENT 2007-07-01
950420002205 1995-04-20 BIENNIAL STATEMENT 1993-07-01
A587896-4 1979-07-03 CERTIFICATE OF INCORPORATION 1979-07-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4320738506 2021-02-25 0202 PPP 641 Lexington Ave Fl 10 C/O Rudd Realty Mgmt Corp, New York, NY, 10022-4503
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 162502.5
Loan Approval Amount (current) 162502.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
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, 10022-4503
Project Congressional District NY-12
Number of Employees 9
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 163842.59
Forgiveness Paid Date 2022-01-04

Date of last update: 17 Mar 2025

Sources: New York Secretary of State