Search icon

245 WEST 104TH STREET HOUSING CORPORATION

Company Details

Name: 245 WEST 104TH STREET HOUSING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 1980 (45 years ago)
Entity Number: 613782
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 50 WEST 17TH STREET, NEW YORK, NY, United States, 10011
Principal Address: C/O ARGO REAL ESTATE, LLC, 50 WEST 17TH STREET, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 2000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O ARGO REAL ESTATE, LLC DOS Process Agent 50 WEST 17TH STREET, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
WYNN J. SALISCH Chief Executive Officer C/O ARGO REAL ESTATE, LLC, 50 WEST 17TH STREET, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2024-11-11 2024-11-11 Address 245 W 104TH ST APT 11A, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2024-11-11 2024-11-11 Address C/O ARGO REAL ESTATE, LLC, 50 WEST 17TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2021-05-06 2021-05-06 Address 50 W 17TH ST, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2021-05-06 2024-11-11 Address 50 W 17TH ST, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2019-07-01 2024-11-11 Address 245 W 104TH ST APT 11A, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2019-07-01 2021-05-06 Address 50 W 17TH ST, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-05-23 2019-07-01 Address BARRY BENAMI, 50 WEST 17TH ST, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-05-23 2019-07-01 Address 245 W 104TH ST APT 11A, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2014-05-23 2019-07-01 Address 509 WEST 17TH ST, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2008-03-21 2014-05-23 Address JEFFREY SCHWARTZ, 270 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241111001431 2024-11-11 BIENNIAL STATEMENT 2024-11-11
210506062702 2021-05-06 BIENNIAL STATEMENT 2020-03-01
210506061209 2021-05-06 BIENNIAL STATEMENT 2020-03-01
190701060774 2019-07-01 BIENNIAL STATEMENT 2018-03-01
140523002072 2014-05-23 BIENNIAL STATEMENT 2014-03-01
120802002592 2012-08-02 BIENNIAL STATEMENT 2012-03-01
100412002471 2010-04-12 BIENNIAL STATEMENT 2010-03-01
080321002773 2008-03-21 BIENNIAL STATEMENT 2008-03-01
060407002981 2006-04-07 BIENNIAL STATEMENT 2006-03-01
020312002014 2002-03-12 BIENNIAL STATEMENT 2002-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4539238209 2020-08-06 0202 PPP 245 W 104TH ST, NEW YORK, NY, 10025
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 138824
Loan Approval Amount (current) 138824
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10025-0001
Project Congressional District NY-13
Number of Employees 6
NAICS code 531311
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 140345.36
Forgiveness Paid Date 2021-09-15

Date of last update: 28 Feb 2025

Sources: New York Secretary of State