Search icon

666 APARTMENT CORP.

Company Details

Name: 666 APARTMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 1983 (42 years ago)
Entity Number: 816050
ZIP code: 10528
County: Westchester
Place of Formation: New York
Address: 440 Mamaroneck Ave, S512, Harrison, NY, United States, 10528

Shares Details

Shares issued 45000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
GARTHCHESTER REALTY DOS Process Agent 440 Mamaroneck Ave, S512, Harrison, NY, United States, 10528

Chief Executive Officer

Name Role Address
CRAIG PERUSINI Chief Executive Officer C/O GARTHCHESTER REALTY 440 MAMARONECK AVE, S512, HARRISON, NY, United States, 10528

History

Start date End date Type Value
2025-01-02 2025-01-02 Address C/O PRIME LOCATIONS INC, 733 YONKERS AVENUE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address C/O GARTHCHESTER REALTY 440 MAMARONECK AVE, S512, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
2019-01-02 2025-01-02 Address C/O PRIME LOCATIONS INC, 733 YONKERS AVENUE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2016-01-29 2019-01-02 Address C/O PRIME LOCATIONS INC, 733 YONKERS AVENUE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2016-01-29 2025-01-02 Address 733 YONKERS AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102003485 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230113002503 2023-01-13 BIENNIAL STATEMENT 2023-01-01
190102060578 2019-01-02 BIENNIAL STATEMENT 2019-01-01
170103008412 2017-01-03 BIENNIAL STATEMENT 2017-01-01
160129006063 2016-01-29 BIENNIAL STATEMENT 2015-01-01

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
32040.00
Total Face Value Of Loan:
32040.00

Paycheck Protection Program

Date Approved:
2021-03-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32040
Current Approval Amount:
32040
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32300.77

Date of last update: 17 Mar 2025

Sources: New York Secretary of State