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 (45 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 2023-06-07 Shares Share type: PAR VALUE, Number of shares: 35000, Par value: 1
2023-06-07 2023-11-29 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
2022-03-01 2022-06-26 Shares Share type: PAR VALUE, Number of shares: 35000, Par value: 1
2022-01-25 2022-03-01 Shares Share type: PAR VALUE, Number of shares: 35000, Par value: 1
2014-08-07 2023-11-29 Address 333 7TH AVENUE 5TH FL, NY, NY, 10001, USA (Type of address: Registered Agent)
2014-08-07 2023-11-29 Address 333 7TH AVENUE 5TH FL, NY, NY, 10001, USA (Type of address: Service of Process)
2013-01-14 2023-11-29 Address MIDBORO MANAGEMENT INC., 148 W 37TH ST 9TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

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
010926002172 2001-09-26 BIENNIAL STATEMENT 2001-10-01
991025002316 1999-10-25 BIENNIAL STATEMENT 1999-10-01
971029002472 1997-10-29 BIENNIAL STATEMENT 1997-10-01
931020002289 1993-10-20 BIENNIAL STATEMENT 1993-10-01
921216002053 1992-12-16 BIENNIAL STATEMENT 1992-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5895458500 2021-03-02 0202 PPP 260 W End Ave, New York, NY, 10023-3614
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 142932
Loan Approval Amount (current) 142932
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, 10023-3614
Project Congressional District NY-12
Number of Employees 8
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 143869
Forgiveness Paid Date 2021-11-02

Date of last update: 28 Feb 2025

Sources: New York Secretary of State