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: Service of Process)
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)
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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
25300.00
Total Face Value Of Loan:
25300.00

Paycheck Protection Program

Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25300
Current Approval Amount:
25300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25464.97

Court Cases

Court Case Summary

Filing Date:
1991-05-06
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Accommodations

Parties

Party Name:
ZELDIN
Party Role:
Plaintiff
Party Name:
1326 APARTMENTS CORP.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State