Search icon

52 RIVERSIDE DRIVE OWNERS CORP.

Company Details

Name: 52 RIVERSIDE DRIVE OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 1982 (42 years ago)
Entity Number: 808125
ZIP code: 10175
County: New York
Place of Formation: New York
Address: 521 FIFTH AVE., 17TH FLOOR, NEW YORK, NY, United States, 10175

Shares Details

Shares issued 11000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
%DAVID B. KOROBKIN, ESQ. DOS Process Agent 521 FIFTH AVE., 17TH FLOOR, NEW YORK, NY, United States, 10175

History

Start date End date Type Value
1982-12-01 2023-07-03 Shares Share type: PAR VALUE, Number of shares: 11000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
A925469-4 1982-12-01 CERTIFICATE OF INCORPORATION 1982-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1740618606 2021-03-13 0202 PPP 440 9th Ave, New York, NY, 10001-1620
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91530
Loan Approval Amount (current) 91530
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10001-1620
Project Congressional District NY-12
Number of Employees 5
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 92076.67
Forgiveness Paid Date 2021-11-05

Date of last update: 17 Mar 2025

Sources: New York Secretary of State