Search icon

308 OWNERS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 308 OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 1982 (43 years ago)
Entity Number: 767785
ZIP code: 10271
County: New York
Place of Formation: New York
Address: 120 Broadway, Suite 22C, NEW YORK, NY, United States, 10271
Principal Address: c/o Solstice Residential Group, LLC, 120 Broadway, Suite 22C, NEW YORK, NY, United States, 10271

Shares Details

Shares issued 56400

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
alex kalajian, c/o solstice residential group, llc Agent 120 broadway, suite 22c, NEW YORK, NY, 10271

DOS Process Agent

Name Role Address
SOLSTICE RESIDENTIAL GROUP, LLC DOS Process Agent 120 Broadway, Suite 22C, NEW YORK, NY, United States, 10271

Chief Executive Officer

Name Role Address
ALEX KALAJIAN Chief Executive Officer C/O SOLSTICE RESIDENTIAL GROUP, LLC, 120 BROADWAY, SUITE 22C, NEW YORK, NY, United States, 10271

History

Start date End date Type Value
2024-11-26 2024-11-26 Address C/O SOLSTICE RESIDENTIAL GROUP, LLC, 120 BROADWAY, SUITE 22C, NEW YORK, NY, 10271, USA (Type of address: Chief Executive Officer)
2024-11-26 2024-11-26 Address 308 EAST 79TH STREET - 1L, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
2024-11-07 2025-05-07 Shares Share type: PAR VALUE, Number of shares: 56400, Par value: 1
2024-07-29 2024-07-29 Address C/O SOLSTICE RESIDENTIAL GROUP, LLC, 120 BROADWAY, SUITE 22C, NEW YORK, NY, 10271, USA (Type of address: Chief Executive Officer)
2024-07-29 2024-07-29 Address 308 EAST 79TH STREET - 1L, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241126001006 2024-11-07 CERTIFICATE OF CHANGE BY ENTITY 2024-11-07
240729002931 2024-07-29 BIENNIAL STATEMENT 2024-07-29
220503002529 2022-05-03 BIENNIAL STATEMENT 2022-05-01
200508060238 2020-05-08 BIENNIAL STATEMENT 2020-05-01
180501007457 2018-05-01 BIENNIAL STATEMENT 2018-05-01

USAspending Awards / Financial Assistance

Date:
2020-05-06
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:
256700.00
Total Face Value Of Loan:
256700.00

Paycheck Protection Program

Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
256700
Current Approval Amount:
256700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
259937.27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State