Search icon

40 W. 67TH ST. CORP.

Company Details

Name: 40 W. 67TH ST. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 1949 (76 years ago)
Entity Number: 62762
ZIP code: 10016
County: New York
Place of Formation: New York
Principal Address: 641 LEXINGTON AVE, 10TH FL, NEW YORK, NY, United States, 10022
Address: 2 park avenue, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 0

Share Par Value 2500

Type CAP

DOS Process Agent

Name Role Address
herrick, feinstein llp DOS Process Agent 2 park avenue, NEW YORK, NY, United States, 10016

Agent

Name Role Address
deborah koplovitz, esq. Agent c/o herrick, feinstein llp, 2 park avenue, NEW YORK, NY, 10016

Chief Executive Officer

Name Role Address
SUSAN FROEMKE Chief Executive Officer 40 WEST 67TH STREET, APT 3B, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2022-08-16 2022-08-16 Address 40 WEST 67TH STREET, APT 10B, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2022-08-16 2022-08-16 Address 40 WEST 67TH STREET, APT 3B, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2022-06-22 2022-08-15 Shares Share type: PAR VALUE, Number of shares: 2750, Par value: 1
2018-06-21 2022-08-16 Address 1301 6TH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2016-09-19 2018-06-21 Address 1370 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2016-09-19 2022-08-16 Address 40 WEST 67TH STREET, APT 10B, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2016-09-19 2018-06-21 Address 850 BRONX RIVER ROAD, 108, YONKERS, NY, 10708, USA (Type of address: Principal Executive Office)
2004-08-04 2016-09-19 Address ATTN JOHN VAN DER TUIN ESQ, 1370 AVE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-01-13 2016-09-19 Address 1697 BROADWAY, SUITE 502, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1993-01-13 2004-08-04 Address 845 THIRD AVE, 8TH FLOOR, NEW YORK, NY, 10022, 6601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220816002305 2022-08-15 CERTIFICATE OF CHANGE BY ENTITY 2022-08-15
211201002335 2021-12-01 BIENNIAL STATEMENT 2021-12-01
180621006088 2018-06-21 BIENNIAL STATEMENT 2017-06-01
160919002018 2016-09-19 BIENNIAL STATEMENT 2015-06-01
160411000197 2016-04-11 CERTIFICATE OF AMENDMENT 2016-04-11
040804000063 2004-08-04 CERTIFICATE OF CHANGE 2004-08-04
930909002991 1993-09-09 BIENNIAL STATEMENT 1993-06-01
C196592-2 1993-02-11 ASSUMED NAME CORP INITIAL FILING 1993-02-11
930113002039 1993-01-13 BIENNIAL STATEMENT 1992-06-01
911011000113 1991-10-11 CERTIFICATE OF CHANGE 1991-10-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4342078510 2021-02-25 0202 PPP 641 Lexington Ave Fl 10 C/O Rudd Realty Mgmt Corp, New York, NY, 10022-4503
Loan Status Date 2022-05-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70177.5
Loan Approval Amount (current) 70177.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
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, 10022-4503
Project Congressional District NY-12
Number of Employees 6
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70585.11
Forgiveness Paid Date 2021-10-04

Date of last update: 19 Mar 2025

Sources: New York Secretary of State