Search icon

201 E. 15TH OWNERS CORP.

Company Details

Name: 201 E. 15TH OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jun 1982 (43 years ago)
Entity Number: 779357
ZIP code: 10013
County: New York
Place of Formation: New York
Address: C/O CAMELOT REALTY GROUP, 343 CANAL STREET, FL 2, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 18000

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O CAMELOT REALTY GROUP, 343 CANAL STREET, FL 2, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
ANNLEE DIAMANT Chief Executive Officer 201 E 15TH ST, 2-E, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2024-10-15 2024-12-24 Shares Share type: PAR VALUE, Number of shares: 18000, Par value: 0.1
2024-10-15 2024-10-15 Address 201 E 15TH ST, 2-C, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-10-15 2024-10-15 Address 201 E 15TH ST, 2-E, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-01-04 2024-10-15 Shares Share type: PAR VALUE, Number of shares: 18000, Par value: 0.1
2021-10-28 2023-01-04 Shares Share type: PAR VALUE, Number of shares: 18000, Par value: 0.1
2014-07-25 2024-10-15 Address 201 E 15TH ST, 2-C, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2014-07-25 2024-10-15 Address C/O THE ANDREWS ORGANIZATION, 666 BROADWAY 12TH FL, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2012-07-12 2014-07-25 Address 201 EAST 15TH ST 5C, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2012-01-11 2014-07-25 Address 666 BROADWAY, 12TH FL, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2012-01-11 2012-07-12 Address 201 EAST 15TH ST, #2D, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241015002301 2024-10-15 BIENNIAL STATEMENT 2024-10-15
230123001689 2023-01-23 BIENNIAL STATEMENT 2022-06-01
140725002134 2014-07-25 BIENNIAL STATEMENT 2014-06-01
120712003119 2012-07-12 BIENNIAL STATEMENT 2012-06-01
120111002800 2012-01-11 BIENNIAL STATEMENT 2010-06-01
080508003101 2008-05-08 BIENNIAL STATEMENT 2006-06-01
A882071-4 1982-06-30 CERTIFICATE OF INCORPORATION 1982-06-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7526868400 2021-02-12 0202 PPP 343 Canal St Fl 2, New York, NY, 10013-2533
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10442
Loan Approval Amount (current) 10442
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10013-2533
Project Congressional District NY-10
Number of Employees 2
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Cooperative
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10514.2
Forgiveness Paid Date 2021-10-29

Date of last update: 17 Mar 2025

Sources: New York Secretary of State