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 2024-07-22 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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
101470.00
Total Face Value Of Loan:
101470.00

Paycheck Protection Program

Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
101470
Current Approval Amount:
101470
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
102320.68

Date of last update: 17 Mar 2025

Sources: New York Secretary of State