Search icon

250 WEST 41ST STREET REALTY CORP.

Company Details

Name: 250 WEST 41ST STREET REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 1980 (45 years ago)
Entity Number: 623749
ZIP code: 11021
County: New York
Place of Formation: New York
Address: 10 BOND STREET, SUITE 1 #194, GREAT NECK, NY, United States, 11021
Principal Address: 500 EAST SHORE ROAD, GREAT NECK, NY, United States, 11024

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
FREDERICA KADDEN DOS Process Agent 10 BOND STREET, SUITE 1 #194, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
LEONARD J WEISS Chief Executive Officer 10 BOND STREET, SUITE 1 #194, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2014-06-10 2020-08-06 Address 112-41 QUEENS BLVD, FOREST HILLS, NY, 11375, 5564, USA (Type of address: Service of Process)
2006-04-19 2020-08-06 Address 112-41 QUEENS BLVD, FOREST HILLS, NY, 11375, 5564, USA (Type of address: Chief Executive Officer)
2006-04-19 2014-06-10 Address 112-41 QUEENS BLVD, FOREST HILLS, NY, 11375, 5564, USA (Type of address: Service of Process)
2004-05-04 2006-04-19 Address 112-41 QUEENS BLVD, ROOM 202, FOREST HILLS, NY, 11375, 5564, USA (Type of address: Principal Executive Office)
2004-05-04 2006-04-19 Address 112-41 QUEENS BLVD, FOREST HILLS, NY, 11375, 5564, USA (Type of address: Chief Executive Officer)
2004-05-04 2006-04-19 Address 112-41 QUEENS BLVD, ROOM 202, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
1980-04-25 2004-05-04 Address 90 PARK AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200806060835 2020-08-06 BIENNIAL STATEMENT 2020-04-01
140610002146 2014-06-10 BIENNIAL STATEMENT 2014-04-01
120517002393 2012-05-17 BIENNIAL STATEMENT 2012-04-01
100429003318 2010-04-29 BIENNIAL STATEMENT 2010-04-01
080401002406 2008-04-01 BIENNIAL STATEMENT 2008-04-01
060419002679 2006-04-19 BIENNIAL STATEMENT 2006-04-01
040504002306 2004-05-04 BIENNIAL STATEMENT 2004-04-01
A663444-5 1980-04-25 CERTIFICATE OF INCORPORATION 1980-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5346818400 2021-02-08 0235 PPS 10 Bond St Ste 1 PMB 194, Great Neck, NY, 11021-2455
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66225
Loan Approval Amount (current) 66225
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Great Neck, NASSAU, NY, 11021-2455
Project Congressional District NY-03
Number of Employees 5
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Veteran
Forgiveness Amount 66767.5
Forgiveness Paid Date 2021-12-14
6836407102 2020-04-14 0202 PPP 11241 Queens Blvd., FOREST HILLS, NY, 11375-0001
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66225
Loan Approval Amount (current) 66225
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FOREST HILLS, QUEENS, NY, 11375-0001
Project Congressional District NY-06
Number of Employees 5
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 66975.55
Forgiveness Paid Date 2021-06-10

Date of last update: 17 Mar 2025

Sources: New York Secretary of State