Search icon

THE GARDENS 75TH STREET OWNERS CORP.

Company Details

Name: THE GARDENS 75TH STREET OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 1982 (43 years ago)
Entity Number: 753856
ZIP code: 10011
County: Queens
Place of Formation: New York
Address: 50 WEST 17TH STREET, NEW YORK, NY, United States, 10011
Principal Address: 50 W 17TH ST, NEW YORK, NY, United States, 10011

Contact Details

Phone +1 212-727-0700

Shares Details

Shares issued 22500

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE ARGO REAL ESTATE LLC DOS Process Agent 50 WEST 17TH STREET, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
CECILE DESTILE Chief Executive Officer C/O ARGO REAL ESTATE, 50 W 17TH ST, 2, NY, United States, 10011

Licenses

Number Status Type Date End date
0365714-DCA Inactive Business 1997-04-08 2005-03-31

History

Start date End date Type Value
2024-02-01 2024-02-01 Address C/O ARGO REAL ESTATE, 50 W 17TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-02-01 Address C/O ARGO REAL ESTATE, 50 W 17TH ST, 2, NY, 10011, USA (Type of address: Chief Executive Officer)
2022-01-08 2024-02-01 Shares Share type: PAR VALUE, Number of shares: 22500, Par value: 1
2021-05-06 2021-05-06 Address C/O ARGO REAL ESTATE, 50 W 17TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2021-05-06 2024-02-01 Address C/O ARGO REAL ESTATE, 50 W 17TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240201043514 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220519001265 2022-05-19 BIENNIAL STATEMENT 2022-02-01
210506061108 2021-05-06 BIENNIAL STATEMENT 2020-02-01
210506062601 2021-05-06 BIENNIAL STATEMENT 2020-02-01
190626060245 2019-06-26 BIENNIAL STATEMENT 2018-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
68556 PL VIO INVOICED 2007-07-13 1000 PL - Padlock Violation
68557 APPEAL INVOICED 2007-03-12 25 Appeal Filing Fee
1313337 RENEWAL INVOICED 2003-04-03 540 Garage and/or Parking Lot License Renewal Fee
1313338 RENEWAL INVOICED 2001-03-29 540 Garage and/or Parking Lot License Renewal Fee
1313339 RENEWAL INVOICED 1999-02-18 540 Garage and/or Parking Lot License Renewal Fee
1313340 RENEWAL INVOICED 1997-04-14 540 Garage and/or Parking Lot License Renewal Fee
1313341 RENEWAL INVOICED 1995-02-14 540 Garage and/or Parking Lot License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-03-16
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:
93097.64
Total Face Value Of Loan:
93097.64

Paycheck Protection Program

Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
93097.64
Current Approval Amount:
93097.64
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
93880.04

Date of last update: 17 Mar 2025

Sources: New York Secretary of State