Search icon

61 EASTERN PARKWAY HOUSING CORP.

Company Details

Name: 61 EASTERN PARKWAY HOUSING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Aug 1982 (43 years ago)
Entity Number: 785966
ZIP code: 10011
County: Kings
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 3000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

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

DOS Process Agent

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

History

Start date End date Type Value
2024-11-13 2025-02-25 Shares Share type: PAR VALUE, Number of shares: 3000, Par value: 1
2024-11-13 2024-11-13 Address 61 EASTERN PKWY, APT 2C, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
2024-11-13 2024-11-13 Address 61 EASTERN PKWY, #1A, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
2024-11-13 2024-11-13 Address C/O ARGO REAL ESTATE, LLC, 50 W 17TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2024-03-08 2024-11-13 Shares Share type: PAR VALUE, Number of shares: 3000, Par value: 1
2021-12-17 2024-03-08 Shares Share type: PAR VALUE, Number of shares: 3000, Par value: 1
2013-10-11 2024-11-13 Address 25 8TH AVE, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)
2002-08-14 2013-10-11 Address ATTN R CABLAY-SCHULLERE, 26 COURT ST, STE 804, BROOKLYN, NY, 11242, USA (Type of address: Principal Executive Office)
2002-08-14 2024-11-13 Address 61 EASTERN PKWY, #1A, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
2000-08-23 2002-08-14 Address ATTN RICHARD NORTON, 26 COURT ST STE 804, BROOKLYN, NY, 11242, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241113000317 2024-11-13 BIENNIAL STATEMENT 2024-11-13
211216000687 2021-12-16 BIENNIAL STATEMENT 2021-12-16
131011002065 2013-10-11 BIENNIAL STATEMENT 2012-08-01
020814002283 2002-08-14 BIENNIAL STATEMENT 2002-08-01
000823002521 2000-08-23 BIENNIAL STATEMENT 2000-08-01
980812002076 1998-08-12 BIENNIAL STATEMENT 1998-08-01
960819002374 1996-08-19 BIENNIAL STATEMENT 1996-08-01
930831002401 1993-08-31 BIENNIAL STATEMENT 1993-08-01
930422002924 1993-04-22 BIENNIAL STATEMENT 1992-08-01
A892158-3 1982-08-05 CERTIFICATE OF INCORPORATION 1982-08-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9692888607 2021-03-26 0202 PPP c/o Argo Real Estate LLC 50 West 17th Street, New York, NY, 10011
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) 33581
Loan Approval Amount (current) 33581
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, 10011
Project Congressional District NY-10
Number of Employees 4
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 33848.73
Forgiveness Paid Date 2022-01-19

Date of last update: 17 Mar 2025

Sources: New York Secretary of State