Search icon

321 EAST 45TH ST. OWNERS, INC.

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 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
2022-06-15 2023-06-14 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 1
2021-07-16 2022-06-15 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 1
2014-08-19 2024-03-22 Address C/O ABC REALTY, 152 WEST 57TH ST 12TH FLR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2014-01-03 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)
2014-01-03 2014-08-19 Address C/O ABC REALTY, 152 WEST 57TH ST 12TH FLR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2000-08-04 2014-01-03 Address 1775 BROADWAY, #520, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)

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
140103002078 2014-01-03 BIENNIAL STATEMENT 2012-08-01
020806002493 2002-08-06 BIENNIAL STATEMENT 2002-08-01
000804002100 2000-08-04 BIENNIAL STATEMENT 2000-08-01
961003002141 1996-10-03 BIENNIAL STATEMENT 1996-08-01
940830002062 1994-08-30 BIENNIAL STATEMENT 1993-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6900908602 2021-03-23 0202 PPP c/o Synoptic Management Corp 6 East 39 St. Suite 1204, NEW YORK, NY, 10016
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) 69889.66
Loan Approval Amount (current) 69889.66
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, 10016
Project Congressional District NY-12
Number of Employees 6
NAICS code 531390
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 Male Owned
Veteran Unanswered
Forgiveness Amount 70475.58
Forgiveness Paid Date 2022-01-28

Date of last update: 17 Mar 2025

Sources: New York Secretary of State