Search icon

UNADILLA OWNERS CORP.

Company Details

Name: UNADILLA OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 1980 (44 years ago)
Entity Number: 626666
ZIP code: 10018
County: New York
Place of Formation: New York
Address: C/O KYROUS REALTY GROUP, INC, 263 WEST 38TH STREET, STE 15E, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 2772

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
MARIE LENA TUPOT Chief Executive Officer 126 WEST 11TH STREET, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O KYROUS REALTY GROUP, INC, 263 WEST 38TH STREET, STE 15E, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2008-12-08 2015-10-13 Address 9 EAST 38TH STREET, 6TH FL, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2008-11-12 2015-10-13 Address MAXWELL-KATES, INC., 9 EAST 38TH STREET, 6TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1986-02-21 2023-03-13 Shares Share type: PAR VALUE, Number of shares: 2772, Par value: 1
1983-11-22 1986-02-21 Shares Share type: PAR VALUE, Number of shares: 2522, Par value: 1
1980-12-11 1983-11-22 Shares Share type: PAR VALUE, Number of shares: 290, Par value: 1
1980-12-11 2008-11-12 Address 745 FIFTH AVE, NEW YORK, NY, 10151, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161213002056 2016-12-13 BIENNIAL STATEMENT 2016-12-01
151013002075 2015-10-13 BIENNIAL STATEMENT 2014-12-01
081208002296 2008-12-08 BIENNIAL STATEMENT 2008-12-01
081112001089 2008-11-12 CERTIFICATE OF CHANGE 2008-11-12
B740604-3 1989-02-10 CERTIFICATE OF AMENDMENT 1989-02-10
B325012-4 1986-02-21 CERTIFICATE OF AMENDMENT 1986-02-21
B041893-3 1983-11-22 CERTIFICATE OF AMENDMENT 1983-11-22
A722089-6 1980-12-11 CERTIFICATE OF INCORPORATION 1980-12-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3669648610 2021-03-17 0202 PPP 375 Pearl St Fl 14, New York, NY, 10038-1440
Loan Status Date 2022-08-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6287
Loan Approval Amount (current) 6287
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10038-1440
Project Congressional District NY-10
Number of Employees 1
NAICS code 813990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6368.03
Forgiveness Paid Date 2022-07-14

Date of last update: 17 Mar 2025

Sources: New York Secretary of State