Search icon

12TH STREET APARTMENT CORP.

Company Details

Name: 12TH STREET APARTMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Aug 1979 (46 years ago)
Entity Number: 574074
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 156 WEST 56TH STREET, 6TH FL, NEW YORK, NY, United States, 10019
Principal Address: 12TH STREET APARTMENT CORP. c/o ORSID NEW YORK, 156 WEST 56TH STREET, 6TH FL, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 60000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
ORSID NEW YORK DOS Process Agent 156 WEST 56TH STREET, 6TH FL, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
JOANNE JENSEN Chief Executive Officer C/O ORSID NEW YORK, 156 WEST 56TH STREET, 6TH FL, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2023-10-23 2023-10-23 Address ORSID REALTY CORP., 156 WEST 56TH STREET, 6TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-10-23 2023-10-23 Address C/O ORSID NEW YORK, 156 WEST 56TH STREET, 6TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2021-12-17 2023-10-23 Shares Share type: PAR VALUE, Number of shares: 60000, Par value: 1
2019-08-14 2023-10-23 Address ORSID REALTY CORP., 156 WEST 56TH STREET, 6TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2019-08-14 2023-10-23 Address 156 WEST 56TH STREET, 6TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231023001702 2023-10-23 BIENNIAL STATEMENT 2023-08-01
211105001761 2021-11-05 BIENNIAL STATEMENT 2021-11-05
190814060301 2019-08-14 BIENNIAL STATEMENT 2019-08-01
20190507107 2019-05-07 ASSUMED NAME CORP INITIAL FILING 2019-05-07
180531006175 2018-05-31 BIENNIAL STATEMENT 2017-08-01

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
122787.50
Total Face Value Of Loan:
122787.50

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
122787.5
Current Approval Amount:
122787.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
123732.8

Date of last update: 17 Mar 2025

Sources: New York Secretary of State