Search icon

24035 OWNERS CORP.

Company Details

Name: 24035 OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Sep 1982 (43 years ago)
Entity Number: 794160
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 99 PARK AVENUE, 14TH FLOOR, NEW YORK, NY, United States, 10016

Contact Details

Phone +1 212-684-5410

Shares Details

Shares issued 52000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
AKAM ASSOCIATES INC. DOS Process Agent 99 PARK AVENUE, 14TH FLOOR, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
PAMELA LEWIS Chief Executive Officer 99 PARK AVENUE, 14TH FL, NEW YORK, NY, United States, 10016

Licenses

Number Status Type Date End date
2087770-DCA Active Business 2019-06-28 2025-03-31

History

Start date End date Type Value
2024-09-16 2024-09-16 Address 260 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-09-16 2024-09-16 Address 99 PARK AVENUE, 14TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-09-16 2024-09-16 Address C/O AKAM ASSOCIATES INC., 260 MADISON AVENUE, 12TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2018-09-10 2024-09-16 Address C/O AKAM ASSOCIATES INC., 260 MADISON AVENUE, 12TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2018-09-10 2024-09-16 Address 260 MADISON AVENUE, 12TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240916003195 2024-09-16 BIENNIAL STATEMENT 2024-09-16
220906003129 2022-09-06 BIENNIAL STATEMENT 2022-09-01
210712002606 2021-07-12 BIENNIAL STATEMENT 2021-07-12
180910006192 2018-09-10 BIENNIAL STATEMENT 2018-09-01
161020002006 2016-10-20 BIENNIAL STATEMENT 2016-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3597781 RENEWAL INVOICED 2023-02-14 300 Garage and/or Parking Lot License Renewal Fee
3311416 RENEWAL INVOICED 2021-03-23 300 Garage and/or Parking Lot License Renewal Fee
3246237 LL VIO INVOICED 2020-10-15 500 LL - License Violation
3044603 LICENSE INVOICED 2019-06-10 300 Garage or Parking Lot License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-10-14 Pleaded IMPROPER RATE SIGN 1 1 No data No data
2020-10-14 Pleaded BUSINESS FAILS TO POST THE TAX EXEMPTION SIGN FOR MANHATTAN RESIDENTS OR POSTS AN IMPROPER TAX EXEMPTION SIGN. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
123929.00
Total Face Value Of Loan:
123929.00

Paycheck Protection Program

Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
123929
Current Approval Amount:
123929
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
124431.6

Date of last update: 17 Mar 2025

Sources: New York Secretary of State