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 2014-07-14 Address 666 BROADWAY 12TH FLOOR, NEW YORK, NY, 10012, 0017, 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)
2004-05-14 2014-07-14 Address C/O ANDREWS BUILDING CORP., 666 BROADWAY 12TH FLOOR, NEW YORK, NY, 10012, 0017, USA (Type of address: Principal Executive Office)
1998-04-20 2004-05-14 Address 666 BROADWAY, 12TH FL, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
1994-09-16 2004-05-14 Address 321 EAST 54TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1994-09-16 1998-04-20 Address 321 EAST 54TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

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
120517002301 2012-05-17 BIENNIAL STATEMENT 2012-04-01
100420003105 2010-04-20 BIENNIAL STATEMENT 2010-04-01
080425002561 2008-04-25 BIENNIAL STATEMENT 2008-04-01
060627002842 2006-06-27 BIENNIAL STATEMENT 2006-04-01
040514002697 2004-05-14 BIENNIAL STATEMENT 2004-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7043408506 2021-03-05 0202 PPP 321 E 54th St, New York, NY, 10022-4933
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60293
Loan Approval Amount (current) 60293
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
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, 10022-4933
Project Congressional District NY-12
Number of Employees 3
NAICS code 531110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Housing Co-op
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Veteran
Forgiveness Amount 60510.72
Forgiveness Paid Date 2021-07-20

Date of last update: 17 Mar 2025

Sources: New York Secretary of State