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 120 BROADWAY, SUITE 948, NEW YORK, NY, 10271, USA (Type of address: Service of Process)
2020-06-11 2025-01-31 Address 39 EAST 12TH STREET, NEW YORK, NY, 10003, 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)
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)
2010-01-20 2017-09-20 Address LAWRENCE PROPERTIES, 150 W 30TH ST 2ND FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2006-02-07 2017-09-20 Address STARR ASSOCIATES, LLP, 245 FIFTH AVE #1102, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2004-01-22 2006-02-07 Address 437 MADISON AVE, 35TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2004-01-22 2017-09-20 Address 39 EAST 12TH ST, #409, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2000-09-06 2004-01-22 Address C/O LAWRENCE PROPERTIES, 855 AVE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

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
120203002029 2012-02-03 BIENNIAL STATEMENT 2012-01-01
100120002537 2010-01-20 BIENNIAL STATEMENT 2010-01-01
080124003279 2008-01-24 BIENNIAL STATEMENT 2008-01-01
060207003208 2006-02-07 BIENNIAL STATEMENT 2006-01-01
040122002224 2004-01-22 BIENNIAL STATEMENT 2004-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8929748409 2021-02-14 0202 PPP 39 E 12th St, New York, NY, 10003-4619
Loan Status Date 2021-12-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 118290
Loan Approval Amount (current) 118290
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
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, 10003-4619
Project Congressional District NY-10
Number of Employees 8
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Housing Co-op
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 119141.03
Forgiveness Paid Date 2021-11-03

Date of last update: 17 Mar 2025

Sources: New York Secretary of State