Search icon

CURZON HOUSE OWNERS CORP.

Company Details

Name: CURZON HOUSE OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 1982 (43 years ago)
Entity Number: 773625
ZIP code: 10011
County: Queens
Place of Formation: New York
Address: 50 W 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 50000

Share Par Value 0.4

Type PAR VALUE

DOS Process Agent

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

Chief Executive Officer

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

History

Start date End date Type Value
2025-02-13 2025-02-14 Shares Share type: PAR VALUE, Number of shares: 50000, Par value: 0.4
2024-11-12 2025-02-13 Shares Share type: PAR VALUE, Number of shares: 50000, Par value: 0.4
2024-11-12 2024-11-12 Address C/O ARGO REAL ESTATE, 50 WEST 17TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2024-11-12 2024-11-12 Address C/O ARGO REAL ESTATE, LLC, 50 WEST 17TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2024-10-10 2024-11-12 Shares Share type: PAR VALUE, Number of shares: 50000, Par value: 0.4
2024-03-21 2024-10-10 Shares Share type: PAR VALUE, Number of shares: 50000, Par value: 0.4
2021-05-06 2021-05-06 Address C/O ARGO REAL ESTATE, 50 WEST 17TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2021-05-06 2024-11-12 Address C/O ARGO REAL ESTATE, 50 WEST 17TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2021-05-06 2021-05-06 Address C/O ARGO REAL ESTATE, 50 WEST 17TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2021-05-06 2024-11-12 Address C/O ARGO REAL ESTATE, 50 WEST 17TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241112003348 2024-11-12 BIENNIAL STATEMENT 2024-11-12
210506062859 2021-05-06 BIENNIAL STATEMENT 2020-06-01
210506061366 2021-05-06 BIENNIAL STATEMENT 2020-06-01
180619006306 2018-06-19 BIENNIAL STATEMENT 2018-06-01
170816006184 2017-08-16 BIENNIAL STATEMENT 2016-06-01
120801002597 2012-08-01 BIENNIAL STATEMENT 2012-06-01
100811003215 2010-08-11 BIENNIAL STATEMENT 2010-06-01
080613002318 2008-06-13 BIENNIAL STATEMENT 2008-06-01
071016002525 2007-10-16 BIENNIAL STATEMENT 2006-06-01
020521002778 2002-05-21 BIENNIAL STATEMENT 2002-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2649978602 2021-03-15 0202 PPP 8380 118th St, Kew Gardens, NY, 11415-2444
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) 37482
Loan Approval Amount (current) 37482
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 Kew Gardens, QUEENS, NY, 11415-2444
Project Congressional District NY-05
Number of Employees 2
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 37795.21
Forgiveness Paid Date 2022-01-19

Date of last update: 17 Mar 2025

Sources: New York Secretary of State