Search icon

83RD STREET OWNERS CORP.

Company Details

Name: 83RD STREET OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 1981 (44 years ago)
Entity Number: 699054
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 99 park Ave, 14th FL, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 12000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
AKAM ASSOCIATES DOS Process Agent 99 park Ave, 14th FL, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
MINDY H. STERN Chief Executive Officer 46 WEST 83RD STREET, NEW YORK, NY, United States, 10024

History

Start date End date Type Value
2023-05-02 2023-05-02 Address 46 WEST 83RD STREET, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2019-01-31 2023-05-02 Address 770 LEXINGTON AVE, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2017-03-10 2019-01-31 Address 120 BROADWAY, SUITE 948, NY, NY, 10271, USA (Type of address: Service of Process)
1992-11-04 2019-01-31 Address 1133 BROADWAY, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
1992-11-04 2023-05-02 Address 46 WEST 83RD STREET, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
1992-11-04 2017-03-10 Address 845 THIRD AVENUE - 8TH FLOOR, NEW YORK, NY, 10022, 6601, USA (Type of address: Service of Process)
1989-04-06 1992-11-04 Address 845 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1981-05-12 1989-04-06 Address ALPERSTEIN & TAISHOFF, 261 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1981-05-12 2023-05-02 Shares Share type: PAR VALUE, Number of shares: 12000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
230502001211 2023-05-02 BIENNIAL STATEMENT 2023-05-01
210713002524 2021-07-13 BIENNIAL STATEMENT 2021-07-13
190131060477 2019-01-31 BIENNIAL STATEMENT 2017-05-01
170310006330 2017-03-10 BIENNIAL STATEMENT 2015-05-01
130521002012 2013-05-21 BIENNIAL STATEMENT 2013-05-01
110427003003 2011-04-27 BIENNIAL STATEMENT 2011-04-01
090407002472 2009-04-07 BIENNIAL STATEMENT 2009-04-01
070509002939 2007-05-09 BIENNIAL STATEMENT 2007-04-01
050519002010 2005-05-19 BIENNIAL STATEMENT 2005-04-01
030403002765 2003-04-03 BIENNIAL STATEMENT 2003-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9369168407 2021-02-16 0202 PPP 770 Lexington Ave, New York, NY, 10065-8165
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47725
Loan Approval Amount (current) 47725
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10065-8165
Project Congressional District NY-12
Number of Employees 2
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Cooperative
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 48231.02
Forgiveness Paid Date 2022-03-17

Date of last update: 17 Mar 2025

Sources: New York Secretary of State