Search icon

400 EAST 77TH STREET OWNERS, INC.

Company Details

Name: 400 EAST 77TH STREET OWNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 1982 (43 years ago)
Entity Number: 771931
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 50 WEST 17TH STREET, NEW YORK, NY, United States, 10011
Principal Address: C/O ARGO REAL ESTATE, LLC, 50 WEST 17TH STREET, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 58000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

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

Chief Executive Officer

Name Role Address
GREG DAVIS Chief Executive Officer C/O ARGO REAL ESTATE, LLC, 50 WEST 17TH ST, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2024-11-11 2024-11-11 Address C/O ARGO REAL ESTATE, LLC, 50 WEST 17TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2024-11-11 2024-11-11 Address 400 EAST 77TH ST, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
2021-05-06 2024-11-11 Address 50 WEST 17TH ST, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2021-05-06 2021-05-06 Address 50 WEST 17TH ST, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2020-01-06 2021-05-06 Address 50 WEST 17TH ST, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2020-01-06 2024-11-11 Address 400 EAST 77TH ST, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
2006-08-21 2020-01-06 Address 50 WEST 17TH ST, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-08-21 2020-01-06 Address 400 EAST 77TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2003-11-06 2006-08-21 Address 545 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2003-11-06 2006-08-21 Address 545 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241111001480 2024-11-11 BIENNIAL STATEMENT 2024-11-11
210506062798 2021-05-06 BIENNIAL STATEMENT 2020-05-01
210506061305 2021-05-06 BIENNIAL STATEMENT 2020-05-01
200106061531 2020-01-06 BIENNIAL STATEMENT 2018-05-01
120801002631 2012-08-01 BIENNIAL STATEMENT 2012-05-01
100607003117 2010-06-07 BIENNIAL STATEMENT 2010-05-01
080521002996 2008-05-21 BIENNIAL STATEMENT 2008-05-01
060821003114 2006-08-21 BIENNIAL STATEMENT 2006-05-01
031106002004 2003-11-06 BIENNIAL STATEMENT 2002-05-01
980526002466 1998-05-26 BIENNIAL STATEMENT 1998-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1709358602 2021-03-13 0202 PPP 400 E 77th St, New York, NY, 10075-2303
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 163913
Loan Approval Amount (current) 163913
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, 10075-2303
Project Congressional District NY-12
Number of Employees 9
NAICS code 813990
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 165399.44
Forgiveness Paid Date 2022-02-14

Date of last update: 28 Feb 2025

Sources: New York Secretary of State