Search icon

260 APARTMENTS CORP.

Company Details

Name: 260 APARTMENTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Oct 1979 (46 years ago)
Entity Number: 586123
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 156 WEST 56 STREET, 6TH FL, NY, NY, United States, 10019
Principal Address: 260 APARTMENTS CORP., 260 WEST END AVENUE, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 35000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
MIDBORO MANAGEMENT, INC. Agent 333 7TH AVENUE 5TH FL, NY, NY, 10001

DOS Process Agent

Name Role Address
ORSID NEW YORK DOS Process Agent 156 WEST 56 STREET, 6TH FL, NY, NY, United States, 10019

Chief Executive Officer

Name Role Address
ERIC OBENZINGER Chief Executive Officer C/O ORSID NEW YORK, 156 WEST 56 STREET 6TH FL, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2023-11-29 2023-11-29 Address MIDBORO MANAGEMENT INC., 148 W 37TH ST 9TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-11-29 2023-11-29 Address C/O ORSID NEW YORK, 156 WEST 56 STREET 6TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-06-07 2023-11-29 Shares Share type: PAR VALUE, Number of shares: 35000, Par value: 1
2023-06-07 2023-06-07 Shares Share type: PAR VALUE, Number of shares: 35000, Par value: 1
2022-06-26 2023-06-07 Shares Share type: PAR VALUE, Number of shares: 35000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
231129015337 2023-11-29 BIENNIAL STATEMENT 2023-10-01
20201113002 2020-11-13 ASSUMED NAME LLC INITIAL FILING 2020-11-13
140807000668 2014-08-07 CERTIFICATE OF CHANGE 2014-08-07
130114006626 2013-01-14 BIENNIAL STATEMENT 2011-10-01
100611002142 2010-06-11 BIENNIAL STATEMENT 2010-10-01

USAspending Awards / Financial Assistance

Date:
2021-03-02
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:
142932.00
Total Face Value Of Loan:
142932.00

Paycheck Protection Program

Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
142932
Current Approval Amount:
142932
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
143869

Date of last update: 17 Mar 2025

Sources: New York Secretary of State