Search icon

THE OPERA OWNERS, INC.

Company Details

Name: THE OPERA OWNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Nov 1979 (46 years ago)
Entity Number: 591111
ZIP code: 10065
County: New York
Place of Formation: New York
Address: C/O HALSTEAD MANAGEMENT CO LLC, 770 LEXINGTON AVENUE. 7TH FLOOR, NEW YORK, NY, United States, 10065
Principal Address: C/O HALSTEAD MANAGEMENT CO LLC, 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 150000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE OPERA OWNERS, INC. DOS Process Agent C/O HALSTEAD MANAGEMENT CO LLC, 770 LEXINGTON AVENUE. 7TH FLOOR, NEW YORK, NY, United States, 10065

Chief Executive Officer

Name Role Address
DIANE ABUDARAM Chief Executive Officer C/O HALSTEAD MANAGEMENT, 770 LEXINGTON AVENUE, 7TH FL., NEW YORK, NY, United States, 10065

History

Start date End date Type Value
2022-09-07 2024-04-04 Shares Share type: PAR VALUE, Number of shares: 150000, Par value: 1
2021-07-08 2022-09-07 Shares Share type: PAR VALUE, Number of shares: 150000, Par value: 1
2011-10-27 2019-01-10 Address 150 WES 30TH STREET, 2ND FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2011-10-27 2019-01-10 Address 150 WEST 30TH STREET, 2ND FLOOR, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2003-10-30 2019-01-10 Address 2166 BROADWAY, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220519001767 2022-05-19 BIENNIAL STATEMENT 2021-11-01
20210510058 2021-05-10 ASSUMED NAME CORP INITIAL FILING 2021-05-10
191101061085 2019-11-01 BIENNIAL STATEMENT 2019-11-01
190110060516 2019-01-10 BIENNIAL STATEMENT 2017-11-01
131202002441 2013-12-02 BIENNIAL STATEMENT 2013-11-01

USAspending Awards / Financial Assistance

Date:
2021-02-23
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:
166530.00
Total Face Value Of Loan:
166530.00

Paycheck Protection Program

Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
166530
Current Approval Amount:
166530
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
168075.03

Date of last update: 17 Mar 2025

Sources: New York Secretary of State