Search icon

150 JORALEMON ST. OWNERS CORP.

Company Details

Name: 150 JORALEMON ST. OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Aug 1981 (44 years ago)
Entity Number: 715265
ZIP code: 10012
County: Kings
Place of Formation: New York
Address: 666 BROADWAY, 12TH FLOOR, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 8800

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
JUSTIN KORNHAMMER, PRESIDENT FOR BOARD OF DIRECTORS Chief Executive Officer C/O ANDREWS BUILDING CORP., 12TH FLOOR, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
ANDREWS BUILDING CORP. DOS Process Agent 666 BROADWAY, 12TH FLOOR, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2021-10-18 2023-11-30 Shares Share type: PAR VALUE, Number of shares: 8800, Par value: 1
2017-08-01 2021-01-29 Address 26 COURT STREET, SUITE 804, BROOKLYN, NY, 11242, USA (Type of address: Chief Executive Officer)
2017-08-01 2021-01-29 Address 26 COURT STREET, SUITE 804, BROOKLYN, NY, 11242, USA (Type of address: Service of Process)
2013-08-08 2017-08-01 Address ATTN: JUDY C. ROBLES, 26 COURT STREET / SUITE 804, BROOKLYN, NY, 11242, 1108, USA (Type of address: Principal Executive Office)
2011-09-16 2013-08-08 Address ATTN: S. ZARZOUR, 26 COURT STREET / SUITE 804, BROOKLYN, NY, 11242, 1108, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210129060327 2021-01-29 BIENNIAL STATEMENT 2019-08-01
170801006334 2017-08-01 BIENNIAL STATEMENT 2017-08-01
130808006098 2013-08-08 BIENNIAL STATEMENT 2013-08-01
110916002211 2011-09-16 BIENNIAL STATEMENT 2011-08-01
100511002628 2010-05-11 BIENNIAL STATEMENT 2009-08-01

USAspending Awards / Financial Assistance

Date:
2021-03-02
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:
38586.00
Total Face Value Of Loan:
38586.00

Paycheck Protection Program

Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38586
Current Approval Amount:
38586
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
38707.12

Date of last update: 17 Mar 2025

Sources: New York Secretary of State