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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
66225.00
Total Face Value Of Loan:
66225.00
Date:
2020-04-14
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:
66225.00
Total Face Value Of Loan:
66225.00

Paycheck Protection Program

Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
66225
Current Approval Amount:
66225
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
66767.5
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
66225
Current Approval Amount:
66225
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
66975.55

Date of last update: 17 Mar 2025

Sources: New York Secretary of State