Search icon

105 WEST 13TH CORP.

Company claim

Is this your business?

Get access!

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 2019-02-05 Address 105 WEST 13TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
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)
1998-11-16 2007-09-17 Address 105 WEST 13TH STREET, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)

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

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
134705.00
Total Face Value Of Loan:
134705.00

Paycheck Protection Program

Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
134705
Current Approval Amount:
134705
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
135569.36

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State