Search icon

31577 OWNERS CORP.

Company Details

Name: 31577 OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Sep 1982 (43 years ago)
Entity Number: 793020
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 99 Park AVENUE, 14th FL, AUTHORIZED PERSON, NY, United States, 10016
Principal Address: 99 Park avenue, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 22500

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
AKAM ASSOCIATES, INC DOS Process Agent 99 Park AVENUE, 14th FL, AUTHORIZED PERSON, NY, United States, 10016

Chief Executive Officer

Name Role Address
AKAM ASSOCIATES Chief Executive Officer 99 PARK AVE, 14TH FL, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2024-09-16 2024-09-16 Address 99 PARK AVE, 14TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-09-16 2024-09-16 Address 315 EAST 77TH STREET, APT 6D, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
2024-09-16 2024-09-16 Address 260 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2022-06-15 2022-06-15 Shares Share type: PAR VALUE, Number of shares: 22500, Par value: 0.01
2022-06-15 2024-09-16 Shares Share type: PAR VALUE, Number of shares: 22500, Par value: 0.01
2020-01-24 2024-09-16 Address 10 EAST 40TH STREET, SUITE 1310, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2016-03-22 2024-09-16 Address 315 EAST 77TH STREET, APT 6D, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
2016-03-22 2017-04-12 Address 36 WEST 37TH STREET, 8TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2016-03-22 2020-01-24 Address 10 EAST 40TH STREET, SUITE 1310, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1993-09-30 2016-03-22 Address % EICHNER RUDD MANAGEMENT, 25 WEST 43RD STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240916003716 2024-09-16 BIENNIAL STATEMENT 2024-09-16
220906003179 2022-09-06 BIENNIAL STATEMENT 2022-09-01
210713003239 2021-07-13 BIENNIAL STATEMENT 2021-07-13
200124060077 2020-01-24 BIENNIAL STATEMENT 2018-09-01
170412006273 2017-04-12 BIENNIAL STATEMENT 2016-09-01
160322002013 2016-03-22 BIENNIAL STATEMENT 2014-09-01
930930002148 1993-09-30 BIENNIAL STATEMENT 1993-09-01
930512002470 1993-05-12 BIENNIAL STATEMENT 1992-09-01
B590012-3 1988-01-13 CERTIFICATE OF AMENDMENT 1988-01-13
A908420-4 1982-10-05 CERTIFICATE OF AMENDMENT 1982-10-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4634858510 2021-02-26 0202 PPP c/o Akam - 260 Madison Ave - 12th Floor, New York, NY, 10016
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14849
Loan Approval Amount (current) 14849
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
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, 10016
Project Congressional District NY-12
Number of Employees 1
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Housing Co-op
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14929.43
Forgiveness Paid Date 2021-09-29

Date of last update: 17 Mar 2025

Sources: New York Secretary of State