Search icon

BYRON HOUSE OWNERS CORP.

Company Details

Name: BYRON HOUSE OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Nov 1980 (44 years ago)
Entity Number: 665598
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 770 Lexington Ave, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 90000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
COOPER SQUARE REALTY, INC. Agent 6 EAST 43RD STREET, 14TH FLOOR, NEW YORK, NY, 10017

DOS Process Agent

Name Role Address
HALSTEAD MANAGEMENT DOS Process Agent 770 Lexington Ave, NEW YORK, NY, United States, 10065

Chief Executive Officer

Name Role Address
SILVANA VLACICH Chief Executive Officer 770 LEXINGTON AVE, NEW YORK, NY, United States, 10065

History

Start date End date Type Value
2025-03-02 2025-03-02 Address 165 EAST 32ND STREET, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2025-03-02 2025-03-02 Address 260 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2025-03-02 2025-03-02 Address 770 LEXINGTON AVE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2024-06-12 2025-03-02 Shares Share type: PAR VALUE, Number of shares: 90000, Par value: 1
2023-03-21 2024-06-12 Shares Share type: PAR VALUE, Number of shares: 90000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
250302022106 2025-03-02 BIENNIAL STATEMENT 2025-03-02
221103001995 2022-11-03 BIENNIAL STATEMENT 2022-11-01
201222060134 2020-12-22 BIENNIAL STATEMENT 2020-11-01
180103000113 2018-01-03 CERTIFICATE OF CHANGE 2018-01-03
161130006315 2016-11-30 BIENNIAL STATEMENT 2016-11-01

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
143857.00
Total Face Value Of Loan:
143857.00

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
143857
Current Approval Amount:
143857
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
144812.05

Date of last update: 17 Mar 2025

Sources: New York Secretary of State