Search icon

40 W. 67TH ST. CORP.

Company claim

Is this your business?

Get access!

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 850 BRONX RIVER ROAD, 108, YONKERS, NY, 10708, USA (Type of address: Principal Executive Office)

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

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
70177.50
Total Face Value Of Loan:
70177.50

Paycheck Protection Program

Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
70177.5
Current Approval Amount:
70177.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
70585.11

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State