Search icon

54 WEST 16TH STREET APARTMENT CORP.

Company Details

Name: 54 WEST 16TH STREET APARTMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Oct 1981 (44 years ago)
Entity Number: 725617
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: FIRSTSERVICE RESIDENTIAL INC. NY, 575 5TH AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10017
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 150000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JAY COHEN Chief Executive Officer 54 WEST 16TH ST., APT. 6-D, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2024-11-27 2024-11-27 Address 54 WEST 16TH ST., APT. 6-D, NEW YORK, NY, 10011, 6369, USA (Type of address: Chief Executive Officer)
2024-11-27 2024-11-27 Address 54 WEST 16TH ST., APT. 6-D, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2023-10-11 2024-11-27 Address 54 WEST 16TH ST., APT. 6-D, NEW YORK, NY, 10011, 6369, USA (Type of address: Chief Executive Officer)
2023-10-11 2024-11-27 Address 575 5TH AVENUE, 9TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2023-10-11 2023-10-11 Address 54 WEST 16TH ST., APT. 6-D, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2023-10-11 2024-11-27 Address 54 WEST 16TH ST., APT. 6-D, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2023-10-11 2023-10-11 Address 54 WEST 16TH ST., APT. 6-D, NEW YORK, NY, 10011, 6369, USA (Type of address: Chief Executive Officer)
2023-10-11 2024-11-27 Shares Share type: PAR VALUE, Number of shares: 150000, Par value: 1
2023-07-31 2023-10-11 Shares Share type: PAR VALUE, Number of shares: 150000, Par value: 1
2023-06-25 2023-07-31 Shares Share type: PAR VALUE, Number of shares: 150000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
241127003675 2024-11-27 CERTIFICATE OF CHANGE BY ENTITY 2024-11-27
231011000382 2023-10-11 BIENNIAL STATEMENT 2023-10-01
220216001526 2022-02-16 BIENNIAL STATEMENT 2022-02-16
120127002466 2012-01-27 BIENNIAL STATEMENT 2011-10-01
091104002064 2009-11-04 BIENNIAL STATEMENT 2009-10-01
080117000266 2008-01-17 CERTIFICATE OF CHANGE 2008-01-17
071003002879 2007-10-03 BIENNIAL STATEMENT 2007-10-01
051212002880 2005-12-12 BIENNIAL STATEMENT 2005-10-01
031001002594 2003-10-01 BIENNIAL STATEMENT 2003-10-01
011011002587 2001-10-11 BIENNIAL STATEMENT 2001-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8475618301 2021-01-29 0202 PPP 54 W 16th St, New York, NY, 10011-6300
Loan Status Date 2021-12-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46457
Loan Approval Amount (current) 46457
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10011-6300
Project Congressional District NY-10
Number of Employees 3
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46846.48
Forgiveness Paid Date 2021-12-08

Date of last update: 17 Mar 2025

Sources: New York Secretary of State