Search icon

315 EAST 56TH STREET OWNERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 315 EAST 56TH STREET OWNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Oct 1981 (44 years ago)
Date of dissolution: 23 Sep 1992
Entity Number: 726345
ZIP code: 10022
County: New York
Place of Formation: New York
Address: HOWLEY, 460 PARK AVE., NEW YORK, NY, United States, 10022

Shares Details

Shares issued 25000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
HALL, DICKLER, LAWLER, KENT & DOS Process Agent HOWLEY, 460 PARK AVE., NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1981-10-05 1982-04-05 Shares Share type: PAR VALUE, Number of shares: 5000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
DP-780505 1992-09-23 DISSOLUTION BY PROCLAMATION 1992-09-23
A856311-3 1982-04-05 CERTIFICATE OF AMENDMENT 1982-04-05
A803070-7 1981-10-05 CERTIFICATE OF INCORPORATION 1981-10-05

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
40756.12
Total Face Value Of Loan:
40756.12

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$40,756.12
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$40,756.12
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$40,909.1
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $40,756.12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State