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
2025-04-02 2025-04-02 Address C/O DOUGLAS ELLIMAN, 675 THIRD AVE, COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2025-04-02 2025-04-02 Address C/O DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 909 THIRD AVENUE - 11TH FL., NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-04-11 2025-04-02 Address C/O DOUGLAS ELLIMAN, 675 THIRD AVE, COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
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)
2023-04-11 2025-04-02 Shares Share type: PAR VALUE, Number of shares: 75457, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
250402002075 2025-04-02 BIENNIAL STATEMENT 2025-04-02
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

USAspending Awards / Financial Assistance

Date:
2021-02-23
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:
291585.00
Total Face Value Of Loan:
291585.00

Paycheck Protection Program

Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
291585
Current Approval Amount:
291585
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
293796.19

Date of last update: 17 Mar 2025

Sources: New York Secretary of State