Search icon

87TH STREET OWNERS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 87TH STREET OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Oct 1981 (44 years ago)
Entity Number: 727142
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 575 FIFTH AVENUE, 9TH FL, NEW YORK, NY, United States, 10017
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 70000

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
KARIM BARRADA Chief Executive Officer 55 EAST 87TH STREET, NEW YORK, NY, United States, 10128

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2024-11-27 2024-11-27 Address 55 EAST 87TH STREET, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2023-10-04 2024-11-27 Address 55 EAST 87TH STREET, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2023-10-04 2024-11-27 Shares Share type: PAR VALUE, Number of shares: 70000, Par value: 1
2023-10-04 2023-10-04 Address 55 EAST 87TH STREET, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2023-10-04 2024-11-27 Address 575 fifth avenue, 10th floor, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241127003962 2024-11-27 CERTIFICATE OF CHANGE BY ENTITY 2024-11-27
231004003194 2023-10-04 BIENNIAL STATEMENT 2023-10-01
230302002387 2023-03-02 BIENNIAL STATEMENT 2021-10-01
230816000042 2022-10-24 CERTIFICATE OF CHANGE BY ENTITY 2022-10-24
191009060126 2019-10-09 BIENNIAL STATEMENT 2019-10-01

USAspending Awards / Financial Assistance

Date:
2021-03-18
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:
190165.00
Total Face Value Of Loan:
190165.00

Paycheck Protection Program

Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
190165
Current Approval Amount:
190165
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
192167.02

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State