Search icon

166 EAST 96TH STREET OWNERS CORP.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-06
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:
79922.50
Total Face Value Of Loan:
79922.50

Paycheck Protection Program

Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
79922.5
Current Approval Amount:
79922.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
80371.38

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State