Search icon

365 W. 20 APARTMENTS CORP.

Company Details

Name: 365 W. 20 APARTMENTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jun 1980 (45 years ago)
Entity Number: 633892
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 50 W 17TH STREET, NEW YORK, NY, United States, 10011
Principal Address: C/O ARGO REAL ESTATE, 50 WEST 17TH STREET, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 30000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
DAVID KLOTZ Chief Executive Officer 365 W 20TH ST, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O ARGO REAL ESTATE DOS Process Agent 50 W 17TH STREET, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2024-01-12 2024-01-12 Address 365 W 20TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2023-08-15 2024-01-12 Shares Share type: PAR VALUE, Number of shares: 30000, Par value: 1
2021-05-06 2021-05-06 Address 50 W 17TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2021-05-06 2024-01-12 Address 50 W 17TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2002-07-08 2024-01-12 Address 365 W 20TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2002-07-08 2021-05-06 Address 152 W 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2000-06-15 2002-07-08 Address 1775 BROADWAY, SUITE 520, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1998-06-02 2002-07-08 Address 365 W 20TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
1998-06-02 2000-06-15 Address 276 RIVERSIDE DR, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)
1993-05-17 1998-06-02 Address 276 RIVERSIDE DRIVE, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240112002946 2024-01-12 BIENNIAL STATEMENT 2024-01-12
210506062792 2021-05-06 BIENNIAL STATEMENT 2020-06-01
210506061299 2021-05-06 BIENNIAL STATEMENT 2020-06-01
100701002830 2010-07-01 BIENNIAL STATEMENT 2010-06-01
080707003117 2008-07-07 BIENNIAL STATEMENT 2008-06-01
060811002820 2006-08-11 BIENNIAL STATEMENT 2006-06-01
020708002404 2002-07-08 BIENNIAL STATEMENT 2002-06-01
000615002899 2000-06-15 BIENNIAL STATEMENT 2000-06-01
980602002158 1998-06-02 BIENNIAL STATEMENT 1998-06-01
930517002069 1993-05-17 BIENNIAL STATEMENT 1992-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9524118502 2021-03-12 0202 PPP c/o Argo Real Estate LLC 50 West 17th Street, New York, NY, 10011
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63206
Loan Approval Amount (current) 63206
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10011
Project Congressional District NY-10
Number of Employees 4
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Housing Co-op
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63739.35
Forgiveness Paid Date 2022-01-19

Date of last update: 28 Feb 2025

Sources: New York Secretary of State