Search icon

3 HANOVER SQUARE OWNERS CORP.

Company Details

Name: 3 HANOVER SQUARE OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 1982 (43 years ago)
Entity Number: 767148
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 99 park Ave, 14th FL, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 23524

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
AKAM ASSOCIATES DOS Process Agent 99 park Ave, 14th FL, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
MARY PAT WALSH Chief Executive Officer 3 HANOVER SQUARE APT 9H, NEW YORK, NY, United States, 10015

History

Start date End date Type Value
2024-04-11 2024-04-11 Address 3 HANOVER SQUARE APT 15C, NEW YORK, NY, 10015, USA (Type of address: Chief Executive Officer)
2024-04-11 2024-04-11 Address 3 HANOVER SQUARE APT 9H, NEW YORK, NY, 10015, USA (Type of address: Chief Executive Officer)
2024-04-11 2024-04-11 Address 3 HANOVER SQUARE APT 18A, NEW YORK, NY, 10015, USA (Type of address: Chief Executive Officer)
2023-10-10 2024-04-11 Shares Share type: PAR VALUE, Number of shares: 23524, Par value: 1
2015-05-18 2018-03-22 Address 200 MADISON AVE 12TH FLR, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2015-05-18 2024-04-11 Address 3 HANOVER SQUARE APT 15C, NEW YORK, NY, 10015, USA (Type of address: Chief Executive Officer)
2012-09-06 2015-05-18 Address 3 HANOVER SQ, APT 10-F, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2012-09-06 2015-05-18 Address 200 MADISON AVE, 5TH FL, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2012-09-06 2024-04-11 Address R GOLD, 200 MADISON AVE 24TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2009-07-09 2012-09-06 Address 3 HANOVER SQ #23D, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240411001075 2024-04-11 BIENNIAL STATEMENT 2024-04-11
220418002372 2022-04-18 BIENNIAL STATEMENT 2022-04-01
210708000839 2021-07-08 BIENNIAL STATEMENT 2021-07-08
180322006308 2018-03-22 BIENNIAL STATEMENT 2016-04-01
150518002032 2015-05-18 BIENNIAL STATEMENT 2014-04-01
120906002143 2012-09-06 BIENNIAL STATEMENT 2012-04-01
100504002022 2010-05-04 BIENNIAL STATEMENT 2010-04-01
090709003136 2009-07-09 BIENNIAL STATEMENT 2008-04-01
931001002659 1993-10-01 BIENNIAL STATEMENT 1993-04-01
A864153-6 1982-04-30 CERTIFICATE OF INCORPORATION 1982-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7152788503 2021-03-05 0202 PPP c/o Akam - 260 Madison - 12th Floor, New York, NY, 10016
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 182730
Loan Approval Amount (current) 182730
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
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, 10016
Project Congressional District NY-12
Number of Employees 10
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Housing Co-op
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 183623.35
Forgiveness Paid Date 2021-09-07

Date of last update: 17 Mar 2025

Sources: New York Secretary of State