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 Shares Share type: PAR VALUE, Number of shares: 150000, Par value: 1
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, 6369, USA (Type of address: Chief Executive Officer)

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

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
46457.00
Total Face Value Of Loan:
46457.00

Paycheck Protection Program

Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46457
Current Approval Amount:
46457
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
46846.48

Date of last update: 17 Mar 2025

Sources: New York Secretary of State