Search icon

321 EAST 45TH ST. OWNERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 321 EAST 45TH ST. OWNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Aug 1980 (45 years ago)
Entity Number: 643245
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 6 East 39th Street, Suite 1204, 6 East 39th Street, Suite 1204, NEW YORK, NY, United States, 10016
Principal Address: 6 East 39th Street, Suite 1204, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 100000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
DAVID STEINBERG DOS Process Agent 6 East 39th Street, Suite 1204, 6 East 39th Street, Suite 1204, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
DAVID STEINBERG Chief Executive Officer SYNOPTIC MANAGEMENT CORP., 6 EAST 39TH STREET, SUITE 1204, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2024-03-22 2025-05-15 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 1
2024-03-22 2024-03-22 Address C/O ABC REALTY, 152 WEST 57TH ST 12TH FLR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-03-22 2024-03-22 Address SYNOPTIC MANAGEMENT CORP., 6 EAST 39TH STREET, SUITE 1204, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-07-01 2024-03-22 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 1
2023-06-14 2023-07-01 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
240322003152 2024-03-22 BIENNIAL STATEMENT 2024-03-22
220526001471 2022-05-26 BIENNIAL STATEMENT 2020-08-01
180801007548 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160801006923 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140819006135 2014-08-19 BIENNIAL STATEMENT 2014-08-01

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
69889.66
Total Face Value Of Loan:
69889.66

Paycheck Protection Program

Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
69889.66
Current Approval Amount:
69889.66
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
70475.58

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State