Search icon

321 APARTMENTS CORP.

Company Details

Name: 321 APARTMENTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 1980 (45 years ago)
Entity Number: 622400
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 666 Broadway - 12th FL, 666 BROADWAY, 12TH FLOOR, New York, NY, United States, 10012
Principal Address: C/O THE ANDREWS ORGANIZATION, 666 BROADWAY, 12TH FLOOR, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 30000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD PAPPAS Chief Executive Officer 321 E. 54TH STREET, PHA, 4B, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 666 Broadway - 12th FL, 666 BROADWAY, 12TH FLOOR, New York, NY, United States, 10012

History

Start date End date Type Value
2024-05-12 2024-05-12 Address 321 E. 54TH STREET, PHA, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-05-12 2024-05-12 Address 321 E. 54TH STREET, PHA, NEW YORK, NY, 10022, 0005, USA (Type of address: Chief Executive Officer)
2024-05-12 2024-05-12 Address 321 E. 54TH STREET, PHA, 4B, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2014-07-14 2024-05-12 Address C/O THE ANDREWS ORGANIZATION, 666 BROADWAY, 12TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2004-05-14 2024-05-12 Address 321 E. 54TH STREET, PHA, NEW YORK, NY, 10022, 0005, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240512000237 2024-05-12 BIENNIAL STATEMENT 2024-05-12
220608003118 2022-06-08 BIENNIAL STATEMENT 2022-04-01
180611002000 2018-06-11 BIENNIAL STATEMENT 2018-04-01
160418002013 2016-04-18 BIENNIAL STATEMENT 2016-04-01
140714002345 2014-07-14 BIENNIAL STATEMENT 2014-04-01

USAspending Awards / Financial Assistance

Date:
2021-03-05
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:
60293.00
Total Face Value Of Loan:
60293.00

Paycheck Protection Program

Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60293
Current Approval Amount:
60293
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
60510.72

Date of last update: 17 Mar 2025

Sources: New York Secretary of State