Search icon

166 EAST 96TH STREET OWNERS CORP.

Company Details

Name: 166 EAST 96TH STREET OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Aug 1979 (46 years ago)
Entity Number: 577219
ZIP code: 10022
County: New York
Place of Formation: New York
Address: C/O RUDD REALTY MGMT CORP., 641 LEXINGTON AVENUE - 10TH FL, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 55000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
166 EAST 96TH STREET OWNERS CORP. DOS Process Agent C/O RUDD REALTY MGMT CORP., 641 LEXINGTON AVENUE - 10TH FL, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
HOWARD SCHWARTZ Chief Executive Officer 166 EAST 96TH ST / APT 5 A/B, NEW YORK, NY, United States, 10128

History

Start date End date Type Value
2025-01-07 2025-01-07 Address 166 EAST 96TH ST / APT 5 A/B, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2025-01-07 2025-01-07 Address 166 EAST 96TH ST / APT 16 C/D, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2024-04-03 2025-01-07 Shares Share type: PAR VALUE, Number of shares: 55000, Par value: 1
2020-02-03 2025-01-07 Address C/O RUDD REALTY MGMT CORP., 641 LEXINGTON AVENUE - 10TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2011-09-28 2025-01-07 Address 166 EAST 96TH ST / APT 16 C/D, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2011-06-24 2020-02-03 Address C/O AKAM ASSOC., THOMAS TEEPLE, 8 WEST 38TH ST, 7TH FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2007-09-20 2011-09-28 Address 166 EAST 96TH ST APT 8 C/D, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2007-09-20 2011-06-24 Address ALEXIS KANINOFF, 96TH STREET, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2007-09-20 2020-02-03 Address 166 EAST 96TH ST, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2003-08-11 2007-09-20 Address 166 E 96TH ST, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250107002644 2025-01-07 BIENNIAL STATEMENT 2025-01-07
20200207026 2020-02-07 ASSUMED NAME CORP INITIAL FILING 2020-02-07
200203061717 2020-02-03 BIENNIAL STATEMENT 2019-08-01
110928002005 2011-09-28 BIENNIAL STATEMENT 2011-08-01
110624002347 2011-06-24 BIENNIAL STATEMENT 2009-08-01
070920002641 2007-09-20 BIENNIAL STATEMENT 2007-08-01
030811002184 2003-08-11 BIENNIAL STATEMENT 2003-08-01
010921002303 2001-09-21 BIENNIAL STATEMENT 2001-08-01
991101002221 1999-11-01 BIENNIAL STATEMENT 1999-08-01
930830002574 1993-08-30 BIENNIAL STATEMENT 1993-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7424478509 2021-03-06 0202 PPP 641 Lexington Ave Fl 10 C/O Rudd Realty Mgmt Corp, New York, NY, 10022-4503
Loan Status Date 2022-05-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79922.5
Loan Approval Amount (current) 79922.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
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, 10022-4503
Project Congressional District NY-12
Number of Employees 4
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80371.38
Forgiveness Paid Date 2021-10-04

Date of last update: 17 Mar 2025

Sources: New York Secretary of State