Search icon

330 THIRD AVENUE OWNERS' CORP.

Company Details

Name: 330 THIRD AVENUE OWNERS' CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 1982 (43 years ago)
Entity Number: 761016
ZIP code: 10019
County: New York
Place of Formation: New York
Principal Address: C/O ORSID REALTY CORP., 156 WEST 56 STREET, 6TH FLOOR, NEW YORK, NY, United States, 10019
Address: 156 WEST 56 STREET, 6TH FLOOR, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
ORSID REALTY CORP. DOS Process Agent 156 WEST 56 STREET, 6TH FLOOR, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
LARAINE MANCUSO Chief Executive Officer C/O ORSID REALTY CORP., 156 WEST 56 STREET, 6TH FLOOR, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2018-03-14 2020-03-10 Address 1740 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2018-03-14 2020-03-10 Address C/O ORSID REALTY CORP., 1740 BROADWAY, 2ND FL, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2018-03-14 2020-03-10 Address C/O ORSID REALTY CORP., 1740 BROADWAY, 2ND FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2016-06-01 2018-03-14 Address 330 THIRD AVE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2016-06-01 2018-03-14 Address C/O ORSID REALTY CORPORATION, 1740 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2014-05-14 2018-03-14 Address ATTN: ANN SURIANO, 1740 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2010-04-29 2016-06-01 Address C/O ORSID REALTY CORPORATION, 1740 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2010-04-29 2014-05-14 Address C/O ORSID RLTY CORP. R.FELDMAN, 1740 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2008-03-17 2010-04-29 Address 330 THIRD AVE, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2008-03-17 2010-04-29 Address 330 THIRD AVE, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220525001450 2022-05-25 BIENNIAL STATEMENT 2022-03-01
200310060888 2020-03-10 BIENNIAL STATEMENT 2020-03-01
180314006237 2018-03-14 BIENNIAL STATEMENT 2018-03-01
160601007216 2016-06-01 BIENNIAL STATEMENT 2016-03-01
140514002808 2014-05-14 BIENNIAL STATEMENT 2014-03-01
120425002213 2012-04-25 BIENNIAL STATEMENT 2012-03-01
100429002868 2010-04-29 BIENNIAL STATEMENT 2010-03-01
080317002014 2008-03-17 BIENNIAL STATEMENT 2008-03-01
060426002348 2006-04-26 BIENNIAL STATEMENT 2006-03-01
040323002081 2004-03-23 BIENNIAL STATEMENT 2004-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3035438604 2021-03-16 0202 PPP 1740 Broadway Fl 2, New York, NY, 10019-4315
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 173534.02
Loan Approval Amount (current) 173534.02
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, 10019-4315
Project Congressional District NY-12
Number of Employees 10
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Housing Co-op
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 174965.08
Forgiveness Paid Date 2022-01-13

Date of last update: 17 Mar 2025

Sources: New York Secretary of State