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 (42 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)
2001-03-13 2008-07-22 Address ATTN: STEVEN M. GOLDMAN ESQ., 805 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1982-10-06 2001-03-13 Address HOBAN & MARSH SP HOBAN, 1505 KELLUM PL, MINEOLA, NY, 11501, 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
010313000174 2001-03-13 CERTIFICATE OF AMENDMENT 2001-03-13
A908763-11 1982-10-06 CERTIFICATE OF INCORPORATION 1982-10-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7350888804 2021-04-21 0202 PPP 710 W End Ave, New York, NY, 10025-6808
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122312.5
Loan Approval Amount (current) 122312.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
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, 10025-6808
Project Congressional District NY-12
Number of Employees 7
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 122608.09
Forgiveness Paid Date 2021-07-20

Date of last update: 28 Feb 2025

Sources: New York Secretary of State