Search icon

28 WEST 27TH STREET OWNERS CORP.

Company Details

Name: 28 WEST 27TH STREET OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Apr 1981 (44 years ago)
Entity Number: 695996
ZIP code: 10168
County: New York
Place of Formation: New York
Address: 122 EAST 42ND STREET, NEW YORK, NY, United States, 10168

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BASKIN & SEARS DOS Process Agent 122 EAST 42ND STREET, NEW YORK, NY, United States, 10168

History

Start date End date Type Value
2022-09-22 2024-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1981-04-29 2022-09-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
A761067-5 1981-04-29 CERTIFICATE OF INCORPORATION 1981-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6440767708 2020-05-01 0202 PPP 244 W 54TH ST STE 702, NEW YORK, NY, 10019-5515
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10223
Loan Approval Amount (current) 10223
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10019-5515
Project Congressional District NY-12
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10308.99
Forgiveness Paid Date 2021-03-10

Date of last update: 17 Mar 2025

Sources: New York Secretary of State