Search icon

79 WEST 12TH STREET CORP.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-26
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:
150493.00
Total Face Value Of Loan:
150493.00

Paycheck Protection Program

Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
150493
Current Approval Amount:
150493
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
151232.92

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State