Search icon

420 WEST 206TH STREET OWNERS CORP.

Company Details

Name: 420 WEST 206TH STREET OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 1980 (45 years ago)
Entity Number: 628139
ZIP code: 11366
County: New York
Place of Formation: New York
Address: 160-29 UNION TURNPIKE, FRESH MEADOWS, NY, United States, 11366
Principal Address: JUDITH PENA, 420 WEST 206TH ST, APT 2C, NEW YORK, NY, United States, 10034

Shares Details

Shares issued 25000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
TOTAL REALTY ASSOCIATES INC Agent 733 YONKERS AVE, SUITE 103, YONKERS, NY, 10704

DOS Process Agent

Name Role Address
C/O MORDENTE LAW FIRM LLC DOS Process Agent 160-29 UNION TURNPIKE, FRESH MEADOWS, NY, United States, 11366

Chief Executive Officer

Name Role Address
JUDITH PENA Chief Executive Officer 420 WEST 206TH ST. APT. 2C, YONKERS, NY, United States, 10034

History

Start date End date Type Value
2019-01-16 2021-03-24 Address 733 YONKERS AVE, SUITE 103, YONKERS, NY, 10704, USA (Type of address: Service of Process)
2014-05-05 2019-01-16 Address ATTN: THOMAS W. SMITH, ESQ., 733 YONKERS AVENUE, STE 200, YONKERS, NY, 10704, USA (Type of address: Service of Process)
2010-09-22 2021-03-24 Address C/O TOTAL REALTY ASSOC INC, 733 YONKERS AVE STE 103, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2010-09-22 2016-05-10 Address JAMES 2W SWIFT, 420 WEST 206TH ST, NEW YORK, NY, 10034, USA (Type of address: Principal Executive Office)
2008-11-06 2014-05-05 Address 733 YONKERS AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210324060105 2021-03-24 BIENNIAL STATEMENT 2020-05-01
190116000646 2019-01-16 CERTIFICATE OF CHANGE 2019-01-16
160510006381 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140505006591 2014-05-05 BIENNIAL STATEMENT 2014-05-05
100922002627 2010-09-22 BIENNIAL STATEMENT 2010-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
17000.00
Total Face Value Of Loan:
17000.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17000
Current Approval Amount:
17000
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
17188.89

Date of last update: 17 Mar 2025

Sources: New York Secretary of State