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: Service of Process)
2017-08-01 2021-01-29 Address 26 COURT STREET, SUITE 804, BROOKLYN, NY, 11242, USA (Type of address: Chief Executive Officer)
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)
2010-05-11 2011-09-16 Address ATTN: L AVERETTE, 26 COURT STREET / SUITE 804, BROOKLYN, NY, 11242, 1108, USA (Type of address: Principal Executive Office)
2010-05-11 2017-08-01 Address ATTN: CHRISTOPHER P PARNAGIAN, 82 WALL STREET / SUITE 300, NEW YORK, NY, 10005, 3686, USA (Type of address: Service of Process)
2010-05-11 2017-08-01 Address C/O ADVANCED MGMT SERVICES, 26 COURT STREET / SUITE 804, BROOKLYN, NY, 11242, 1108, USA (Type of address: Chief Executive Officer)
2006-10-13 2010-05-11 Address ATTN: CHRISTOPHER P PARNAGIAN, 82 WALL STREET, SUITE 300, NEW YORK, NY, 10005, 3686, USA (Type of address: Service of Process)
1981-08-05 2021-10-18 Shares Share type: PAR VALUE, Number of shares: 8800, Par value: 1

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
061013000437 2006-10-13 CERTIFICATE OF CHANGE 2006-10-13
A959623-3 1983-03-14 CERTIFICATE OF AMENDMENT 1983-03-14
A787596-5 1981-08-05 CERTIFICATE OF INCORPORATION 1981-08-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6115938507 2021-03-02 0202 PPP 150 Joralemon St, Brooklyn, NY, 11201-4357
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38586
Loan Approval Amount (current) 38586
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-4357
Project Congressional District NY-10
Number of Employees 3
NAICS code 531110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Housing Co-op
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 38707.12
Forgiveness Paid Date 2021-07-08

Date of last update: 28 Feb 2025

Sources: New York Secretary of State