Search icon

1326 APARTMENTS CORP.

Company Details

Name: 1326 APARTMENTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Aug 1979 (46 years ago)
Entity Number: 575041
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 441 LEXINGTON AVE FL 4TH, 4TH FLOOR, New York, NY, United States, 10017
Principal Address: C/O WALLACK MANAGEMENT COMPANY, 441 LEXINGTON AVE, 4TH FL, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
1326 APARTMENTS CORP. DOS Process Agent 441 LEXINGTON AVE FL 4TH, 4TH FLOOR, New York, NY, United States, 10017

Chief Executive Officer

Name Role Address
ANDREAS SCHULMEYER Chief Executive Officer C/O WALLACK MANAGEMENT COMPANY, 441 LEXINGTON AVE, 4TH FL, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2023-08-10 2023-08-10 Address C/O WALLACK MANAGEMENT COMPANY, 441 LEXINGTON AVE, 4TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2022-07-13 2023-08-10 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2015-08-04 2023-08-10 Address C/O WALLACK MANAGEMENT COMPANY, 441 LEXINGTON AVE, 4TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2015-08-04 2023-08-10 Address C/O WALLACK MANAGEMENT COMPANY, 441 LEXINGTON AVE, 4TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2013-11-01 2015-08-04 Address BURTON WALLACK, 441 LEXINGTON AVE 4TH FL, NEW YORK, NY, 10078, USA (Type of address: Principal Executive Office)
2013-11-01 2015-08-04 Address C/O WALLACK MGMT CO, 441 LEXINGTON AVE 4TH FL, NEW YORK, NY, 10078, USA (Type of address: Chief Executive Officer)
2013-11-01 2015-08-04 Address 441 LEXINGTON AVE, 4TH FL, NEW YORK, NY, 10078, USA (Type of address: Service of Process)
2007-08-21 2013-11-01 Address C/O WALLACK MGMT CO, 18 E 64TH ST, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2007-08-21 2013-11-01 Address BURTON WALLACK, 18 E 64TH ST, NEW YORK, NY, 10065, USA (Type of address: Principal Executive Office)
2007-08-21 2013-11-01 Address 18 EAST 64TH ST, NEW YORK, NY, 10065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230810001704 2023-08-10 BIENNIAL STATEMENT 2023-08-01
210809002246 2021-08-09 BIENNIAL STATEMENT 2021-08-09
190802060666 2019-08-02 BIENNIAL STATEMENT 2019-08-01
20190710017 2019-07-10 ASSUMED NAME CORP INITIAL FILING 2019-07-10
170801006754 2017-08-01 BIENNIAL STATEMENT 2017-08-01
150804006589 2015-08-04 BIENNIAL STATEMENT 2015-08-01
131101002469 2013-11-01 BIENNIAL STATEMENT 2013-08-01
110817002112 2011-08-17 BIENNIAL STATEMENT 2011-08-01
090730002108 2009-07-30 BIENNIAL STATEMENT 2009-08-01
070821003054 2007-08-21 BIENNIAL STATEMENT 2007-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1117078510 2021-02-18 0202 PPP 441 Lexington Ave Fl 4, New York, NY, 10017-3950
Loan Status Date 2021-11-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25300
Loan Approval Amount (current) 25300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60701
Servicing Lender Name Fulton Bank, National Association
Servicing Lender Address One Penn Sq, LANCASTER, PA, 17602-2853
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, 10017-3950
Project Congressional District NY-12
Number of Employees 2
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Housing Co-op
Originating Lender ID 112477
Originating Lender Name Fulton Bank National Association
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25464.97
Forgiveness Paid Date 2021-10-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9103086 Civil Rights Accommodations 1991-05-06 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 1000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1991-05-06
Termination Date 1994-07-25
Section 1331

Parties

Name ZELDIN
Role Plaintiff
Name 1326 APARTMENTS CORP.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State