Search icon

79 WEST 12TH STREET CORP.

Company Details

Name: 79 WEST 12TH STREET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 1981 (44 years ago)
Entity Number: 681309
ZIP code: 10038
County: New York
Place of Formation: New York
Address: C/O MATTHEW ADAM PROPERTIES IN, 375 PEARL STREET, 14FL, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 65000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
MR. RONALD SCHWARTZ Chief Executive Officer 79 W 12TH STREET, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
79 WEST 12TH STREET CORP. DOS Process Agent C/O MATTHEW ADAM PROPERTIES IN, 375 PEARL STREET, 14FL, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2015-01-09 2021-04-07 Address C/O MATTHEW ADAM PROPERTIES IN, 127 E 59TH STREET 3RD FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2009-02-03 2021-04-07 Address 79 W 12TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2007-03-29 2015-01-09 Address C/O MATTHEW ADAM PROPERTIES IN, 127 E 59TH STREET / 3RD FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2007-03-29 2009-02-03 Address 79 W 12TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2007-03-29 2015-01-09 Address C/O MATTHEW ADAM PROPERTIES IN, 127 E 59TH STREET / 3RD FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2005-02-03 2007-03-29 Address C/O MATTHEW ADAM PROPERTIES IN, 127 EAST 59TH ST, 3RD FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2005-02-03 2007-03-29 Address C/O MATTHEW ADAM PROPERTIES IN, 127 EAST 59TH ST, 3RD FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2005-02-03 2007-03-29 Address 79 WEST 12TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
1981-02-24 2005-02-03 Address 60 EAST 42ND STREET, NEW YORK, NY, 10165, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210407060988 2021-04-07 BIENNIAL STATEMENT 2021-02-01
150109002015 2015-01-09 BIENNIAL STATEMENT 2013-02-01
090203003288 2009-02-03 BIENNIAL STATEMENT 2009-02-01
070329002902 2007-03-29 BIENNIAL STATEMENT 2007-02-01
050203002728 2005-02-03 BIENNIAL STATEMENT 2005-02-01
B659901-3 1988-07-07 CERTIFICATE OF AMENDMENT 1988-07-07
A741669-7 1981-02-24 CERTIFICATE OF INCORPORATION 1981-02-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9789898606 2021-03-26 0202 PPP 375 Pearl St Fl 14, New York, NY, 10038-1440
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150493
Loan Approval Amount (current) 150493
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10038-1440
Project Congressional District NY-10
Number of Employees 9
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 151232.92
Forgiveness Paid Date 2021-10-04

Date of last update: 17 Mar 2025

Sources: New York Secretary of State