Search icon

UNIVERSITY MEWS OWNERS, INC.

Company Details

Name: UNIVERSITY MEWS OWNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 1980 (45 years ago)
Entity Number: 605550
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 770 LEXINGTON AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10065
Principal Address: C/O HALSTEAD MANAGEMENT, 770 LEXINGTON AVENUE, 7TH FL., NEW YORK, NY, United States, 10065

Shares Details

Shares issued 14000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD FRIEDMAN Chief Executive Officer 39 EAST 12TH STREET, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
HALSTEAD MANAGEMENT COMPANY LLC DOS Process Agent 770 LEXINGTON AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10065

History

Start date End date Type Value
2025-01-31 2025-01-31 Address 39 EAST 12TH STREET, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2020-06-11 2025-01-31 Address 39 EAST 12TH STREET, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2020-06-11 2025-01-31 Address 120 BROADWAY, SUITE 948, NEW YORK, NY, 10271, USA (Type of address: Service of Process)
2017-09-20 2020-06-11 Address C/O HALSTEAD MANAGEMENT, 770 LEXINGTON AVENUE, 7TH FL., NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2017-09-20 2020-06-11 Address 770 LEXINGTON AVENUE, 7TH FL, NEW YORK, NY, 10065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250131003739 2025-01-31 BIENNIAL STATEMENT 2025-01-31
220429002187 2022-04-29 BIENNIAL STATEMENT 2022-01-01
200611060533 2020-06-11 BIENNIAL STATEMENT 2020-01-01
170920006136 2017-09-20 BIENNIAL STATEMENT 2016-01-01
140305002363 2014-03-05 BIENNIAL STATEMENT 2014-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-15
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:
118290.00
Total Face Value Of Loan:
118290.00

Paycheck Protection Program

Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
118290
Current Approval Amount:
118290
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
119141.03

Date of last update: 17 Mar 2025

Sources: New York Secretary of State