Search icon

255 WEST END AVENUE OWNERS CORP.

Company Details

Name: 255 WEST END AVENUE OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Sep 1982 (43 years ago)
Entity Number: 793953
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 6 East 39th Street, Suite 1204, 6 EAST 39TH STREET, SUITE 1204, NEW YORK, NY, United States, 10016
Principal Address: C/O SYNOPTIC MANAGEMENT CORP., 6 EAST 39TH STREET, SUITE 1204, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 16197

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
DAVID STEINBERG DOS Process Agent 6 East 39th Street, Suite 1204, 6 EAST 39TH STREET, SUITE 1204, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
MICHELLE BUONFIGLIO Chief Executive Officer 255 W END AVE, APT. 8C, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2024-07-22 2025-02-27 Shares Share type: PAR VALUE, Number of shares: 16197, Par value: 1
2024-07-22 2024-07-22 Shares Share type: PAR VALUE, Number of shares: 16197, Par value: 1
2024-03-22 2024-03-22 Address 255 W END AVE, APT. 8C, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2024-03-22 2024-03-22 Address 255 WEST END AVENUE APT 3CD, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2024-03-22 2024-07-22 Shares Share type: PAR VALUE, Number of shares: 16197, Par value: 1
2020-09-01 2024-03-22 Address 255 WEST END AVENUE APT 3CD, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2020-03-09 2024-03-22 Address C/O SYNOPTIC MANAGEMENT CORP, 6 EAST 39TH STREET, SUITE 1204, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2014-07-15 2020-03-09 Address C/O SYNOPTIC MANAGEMENT CORP, 136 W 92ND STREET SUITE 1A, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)
2014-07-15 2020-09-01 Address 255 WEST END AVENUE APT 13B, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2014-07-15 2020-03-09 Address C/O SYNOPTIC MANAGEMENT CORP, 136 W 92ND STREET SUITE 1A, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240322003378 2024-03-22 BIENNIAL STATEMENT 2024-03-22
200901061666 2020-09-01 BIENNIAL STATEMENT 2020-09-01
200309060681 2020-03-09 BIENNIAL STATEMENT 2018-09-01
140916006296 2014-09-16 BIENNIAL STATEMENT 2014-09-01
140715002129 2014-07-15 BIENNIAL STATEMENT 2012-09-01
940811000310 1994-08-11 CERTIFICATE OF CHANGE 1994-08-11
940801002115 1994-08-01 BIENNIAL STATEMENT 1993-09-01
A904429-7 1982-09-21 CERTIFICATE OF INCORPORATION 1982-09-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4294018606 2021-03-18 0202 PPP C/O SYNOPTIC MANAGEMENT CORP - 6 East 39th Street Suite 1204, NEW YORK, NY, 10016
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) 101470
Loan Approval Amount (current) 101470
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, 10016
Project Congressional District NY-12
Number of Employees 6
NAICS code 531110
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 102320.68
Forgiveness Paid Date 2022-01-28

Date of last update: 17 Mar 2025

Sources: New York Secretary of State