Search icon

710 WEST END OWNERS CORP.

Company Details

Name: 710 WEST END OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Oct 1982 (43 years ago)
Entity Number: 796883
ZIP code: 10601
County: New York
Place of Formation: New York
Address: ATTN: STEVEN M. GOLDMAN, ESQ., ONE NORTH BROADWAY 12TH FL, WHITE PLAINS, NY, United States, 10601
Principal Address: 3 WEST MAIN ST, ELMSFORD, NY, United States, 10523

Shares Details

Shares issued 100000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O KURZMAN EISENBERG CORBIN & LEVER, LLP DOS Process Agent ATTN: STEVEN M. GOLDMAN, ESQ., ONE NORTH BROADWAY 12TH FL, WHITE PLAINS, NY, United States, 10601

Chief Executive Officer

Name Role Address
JESSICA KASTIN Chief Executive Officer 710 WEST END AVE, NEW YORK, NY, United States, 10025

History

Start date End date Type Value
2016-10-03 2018-10-01 Address 710 WEST END AVE, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2014-10-08 2016-10-03 Address 710 WEST END AVE, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2011-05-05 2018-10-01 Address 42 RIVER ST, SLEEPY HOLLOW, NY, 10591, USA (Type of address: Principal Executive Office)
2011-05-05 2014-10-08 Address 710 WEST END AVE, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2008-07-22 2018-10-01 Address ATTN: STEVEN M. GOLDMAN, ESQ., ONE NORTH BROADWAY 10TH FL, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181001007934 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161003007238 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141008006633 2014-10-08 BIENNIAL STATEMENT 2014-10-01
110505002731 2011-05-05 BIENNIAL STATEMENT 2010-10-01
080722000773 2008-07-22 CERTIFICATE OF CHANGE 2008-07-22

USAspending Awards / Financial Assistance

Date:
2021-04-21
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:
122312.50
Total Face Value Of Loan:
122312.50

Paycheck Protection Program

Date Approved:
2021-04-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
122312.5
Current Approval Amount:
122312.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
122608.09

Date of last update: 17 Mar 2025

Sources: New York Secretary of State