Search icon

105 WEST 13TH CORP.

Company Details

Name: 105 WEST 13TH CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Aug 1981 (44 years ago)
Entity Number: 715195
ZIP code: 10065
County: New York
Place of Formation: New York
Principal Address: 770 LEXINGTON AVENUE, 6TH FLOOR, NEW YORK, NY, United States, 10065
Address: 770 LEXINGTON AVE, 6TH FLOOR, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
HALSTEAD MANAGEMENT COMPANY LLC DOS Process Agent 770 LEXINGTON AVE, 6TH FLOOR, NEW YORK, NY, United States, 10065

Chief Executive Officer

Name Role Address
SUSAN TUROK Chief Executive Officer 105 WEST 13TH ST #2C, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2016-08-31 2019-02-05 Address 105 WEST 13TH ST., NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2007-09-17 2016-08-31 Address C/O GERARD J PICASO, INC., 1133 BROADWAY, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2006-03-16 2016-08-31 Address C/O GERARD N PICASSO INC, 1133 BROADWAY, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2006-03-16 2019-02-05 Address 105 WEST 13TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
1998-11-16 2007-09-17 Address 105 WEST 13TH STREET, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
1998-11-16 2006-03-16 Address ATTN: DR. JOAN KEDZIORA, PRES., 105 WEST 13TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-11-16 2006-03-16 Address 105 WEST 13TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
1993-03-30 1998-11-16 Address 105 WEST 13TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
1993-03-30 1998-11-16 Address 105 WEST 13TH STREET, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
1993-03-30 1998-11-16 Address 105 WEST 13TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220520000392 2022-05-20 BIENNIAL STATEMENT 2021-08-01
191030060259 2019-10-30 BIENNIAL STATEMENT 2019-08-01
190205061027 2019-02-05 BIENNIAL STATEMENT 2017-08-01
160831006229 2016-08-31 BIENNIAL STATEMENT 2015-08-01
130815002194 2013-08-15 BIENNIAL STATEMENT 2013-08-01
110907002518 2011-09-07 BIENNIAL STATEMENT 2011-08-01
090901002790 2009-09-01 BIENNIAL STATEMENT 2009-08-01
070917002451 2007-09-17 BIENNIAL STATEMENT 2007-08-01
060316003011 2006-03-16 BIENNIAL STATEMENT 2005-08-01
981116002317 1998-11-16 BIENNIAL STATEMENT 1997-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4651308402 2021-02-06 0202 PPP 105 W 13th St Apt 8C, New York, NY, 10011-7843
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 134705
Loan Approval Amount (current) 134705
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
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, 10011-7843
Project Congressional District NY-10
Number of Employees 8
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 135569.36
Forgiveness Paid Date 2021-09-28

Date of last update: 28 Feb 2025

Sources: New York Secretary of State