Search icon

ASTOR COURT OWNERS CORP.

Company Details

Name: ASTOR COURT OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 1983 (42 years ago)
Entity Number: 832542
ZIP code: 10017
County: New York
Place of Formation: New York
Address: COMPLIANCE DEPT, 675 THIRD AVENUE, 6TH FLOOR, NEW YORK, NY, United States, 10017
Principal Address: DOUGLAS ELLIMAN PROPERTY MGMT, 675 THIRD AVENUE, 6TH FLOOR, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 75457

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
DOUGLAS ELLIMAN PROPERTY MANAGEMENT DOS Process Agent COMPLIANCE DEPT, 675 THIRD AVENUE, 6TH FLOOR, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
ERIC BEESEMYER Chief Executive Officer C/O DOUGLAS ELLIMAN, 675 THIRD AVE, COMPLIANCE DEPT, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2023-04-11 2023-04-11 Address C/O DOUGLAS ELLIMAN, 675 THIRD AVE, COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-01-27 2023-04-11 Shares Share type: PAR VALUE, Number of shares: 75457, Par value: 1
2021-08-24 2023-01-27 Shares Share type: PAR VALUE, Number of shares: 75457, Par value: 1
2019-06-21 2023-04-11 Address C/O DOUGLAS ELLIMAN, 675 THIRD AVE, COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2015-04-27 2023-04-11 Address COMPLIANCE DEPT, 675 THIRD AVENUE, 6TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2015-04-27 2019-06-21 Address C/O DOUGLAS ELLIMAN, 675 THIRD AVE, COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2011-05-02 2015-04-27 Address 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2008-07-30 2011-05-02 Address 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2005-08-01 2015-04-27 Address 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2005-08-01 2015-04-27 Address 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230411002538 2023-04-11 BIENNIAL STATEMENT 2023-04-01
210420060284 2021-04-20 BIENNIAL STATEMENT 2021-04-01
190621002069 2019-06-21 BIENNIAL STATEMENT 2019-04-01
170424002014 2017-04-24 BIENNIAL STATEMENT 2017-04-01
150427002047 2015-04-27 BIENNIAL STATEMENT 2015-04-01
130424002317 2013-04-24 BIENNIAL STATEMENT 2013-04-01
110502002342 2011-05-02 BIENNIAL STATEMENT 2011-04-01
090403002599 2009-04-03 BIENNIAL STATEMENT 2009-04-01
080730002551 2008-07-30 BIENNIAL STATEMENT 2008-04-01
050801002256 2005-08-01 BIENNIAL STATEMENT 2005-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3380448510 2021-02-23 0202 PPP 205 W 89th St, New York, NY, 10024-1828
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 291585
Loan Approval Amount (current) 291585
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
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, 10024-1828
Project Congressional District NY-12
Number of Employees 16
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 462816
Originating Lender Name Hanover Community Bank
Originating Lender Address Mineola, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 293796.19
Forgiveness Paid Date 2021-11-29

Date of last update: 28 Feb 2025

Sources: New York Secretary of State