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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
162502.50
Total Face Value Of Loan:
162502.50

Paycheck Protection Program

Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
162502.5
Current Approval Amount:
162502.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
163842.59

Date of last update: 17 Mar 2025

Sources: New York Secretary of State