Search icon

245 WEST 104TH STREET HOUSING CORPORATION

Company claim

Is this your business?

Get access!

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 C/O ARGO REAL ESTATE, LLC, 50 WEST 17TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2024-11-11 2024-11-11 Address 245 W 104TH ST APT 11A, NEW YORK, NY, 10025, 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 2021-05-06 Address 50 W 17TH ST, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241111001431 2024-11-11 BIENNIAL STATEMENT 2024-11-11
210506061209 2021-05-06 BIENNIAL STATEMENT 2020-03-01
210506062702 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

USAspending Awards / Financial Assistance

Date:
2020-08-06
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:
138824.00
Total Face Value Of Loan:
138824.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$138,824
Date Approved:
2020-08-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$138,824
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$140,345.36
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $138,824

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State