Search icon

74TH STREET OWNERS CORP.

Company Details

Name: 74TH STREET OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jul 1979 (46 years ago)
Entity Number: 569617
ZIP code: 11215
County: New York
Place of Formation: New York
Address: 430 16TH ST, Brooklyn, NY, United States, 11215
Principal Address: C/O TKR PROERTY SERVICES, 430 16TH STREET, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 1000

Share Par Value 10

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 430 16TH ST, Brooklyn, NY, United States, 11215

Chief Executive Officer

Name Role Address
PETER HEIN Chief Executive Officer 40 EAST 74TH ST, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2023-07-06 2023-07-06 Address 40 EAST 74TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2015-12-30 2023-07-06 Address 40 EAST 74TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2015-12-30 2017-07-05 Address 430 16TH STREET, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)
2015-12-30 2023-07-06 Address C/O TKR PROPERTY SERVICES, 430 16TH STREET, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
1979-07-17 2023-07-06 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 10
1979-07-17 2015-12-30 Address 1350 AVE OF AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230706003726 2023-07-06 BIENNIAL STATEMENT 2023-07-01
220328002519 2022-03-28 BIENNIAL STATEMENT 2021-07-01
190826060134 2019-08-26 BIENNIAL STATEMENT 2019-07-01
20190213022 2019-02-13 ASSUMED NAME CORP INITIAL FILING 2019-02-13
170705007279 2017-07-05 BIENNIAL STATEMENT 2017-07-01
151230002025 2015-12-30 BIENNIAL STATEMENT 2015-07-01
151218000156 2015-12-18 ANNULMENT OF DISSOLUTION 2015-12-18
DP-2108453 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
A591187-5 1979-07-17 CERTIFICATE OF INCORPORATION 1979-07-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4873108810 2021-04-16 0202 PPP 40 E 74th St, New York, NY, 10021-2732
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2935
Loan Approval Amount (current) 2935
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10021-2732
Project Congressional District NY-12
Number of Employees 1
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2952.53
Forgiveness Paid Date 2021-12-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State