Search icon

MURRAY HILL MEWS OWNERS CORP.

Company Details

Name: MURRAY HILL MEWS OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 1979 (46 years ago)
Entity Number: 581523
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 99 park Ave, 14th FL, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 113400

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
SCOTT RIKFIN Chief Executive Officer 160 EAST 38TH ST 2E, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
AKAM ASSOCIATES DOS Process Agent 99 park Ave, 14th FL, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2023-09-18 2023-09-18 Address 160 EAST 38TH ST 2E, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-09-18 2023-09-18 Address 160 EAST 38TH ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-08-02 2023-09-18 Shares Share type: PAR VALUE, Number of shares: 113400, Par value: 1
2023-08-01 2023-08-02 Shares Share type: PAR VALUE, Number of shares: 113400, Par value: 1
2023-08-01 2023-08-01 Shares Share type: PAR VALUE, Number of shares: 113400, Par value: 1
2023-05-21 2023-08-01 Shares Share type: PAR VALUE, Number of shares: 113400, Par value: 1
2023-04-24 2023-05-21 Shares Share type: PAR VALUE, Number of shares: 113400, Par value: 1
2022-10-19 2023-04-24 Shares Share type: PAR VALUE, Number of shares: 113400, Par value: 1
2022-02-12 2022-10-19 Shares Share type: PAR VALUE, Number of shares: 113400, Par value: 1
2022-01-26 2022-02-12 Shares Share type: PAR VALUE, Number of shares: 113400, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
230918002948 2023-09-18 BIENNIAL STATEMENT 2023-09-01
210709002230 2021-07-09 BIENNIAL STATEMENT 2021-07-09
20200122016 2020-01-22 ASSUMED NAME LLC INITIAL FILING 2020-01-22
120601002744 2012-06-01 BIENNIAL STATEMENT 2011-09-01
090908002494 2009-09-08 BIENNIAL STATEMENT 2009-09-01
071029002981 2007-10-29 BIENNIAL STATEMENT 2007-09-01
070405002244 2007-04-05 BIENNIAL STATEMENT 2005-09-01
930512002870 1993-05-12 BIENNIAL STATEMENT 1992-09-01
C020132-3 1989-06-08 CERTIFICATE OF AMENDMENT 1989-06-08
A613901-3 1979-10-16 CERTIFICATE OF AMENDMENT 1979-10-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-04-05 No data 160 EAST 38 STREET, MA, 10016 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 1
2020-03-05 No data 160 EAST 38 STREET, MA, 10016 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 3
2019-03-26 No data 160 EAST 38 STREET, MA, 10016 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 2

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3253248909 2021-04-27 0202 PPP c/o AKAM 260 Madison Ave 12th Floor, New York, NY, 10016
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 283469
Loan Approval Amount (current) 283469
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
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, 10016
Project Congressional District NY-12
Number of Employees 13
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Housing Co-op
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 284665.87
Forgiveness Paid Date 2021-10-22

Date of last update: 17 Mar 2025

Sources: New York Secretary of State