Search icon

61 WEST 62 OWNERS CORP.

Company Details

Name: 61 WEST 62 OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 1983 (42 years ago)
Entity Number: 838079
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: FIRSTSERVICE RESIDENTIAL INC, 575 FIFTH AVENUE 9TH FL, NEW YORK, NY, United States, 10017
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
HARRY HECHING Chief Executive Officer 61 W 62 STREET, 6M, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2024-11-27 2024-12-04 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 1
2024-11-27 2024-11-27 Address 61 W 62 STREET, 19J, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2024-11-27 2024-11-27 Address 61 W 62 STREET, 6M, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2023-09-13 2023-09-13 Address 61 W 62 STREET, 6M, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2023-09-13 2023-02-23 Address 575 FIFTH AVENUE, 9TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2023-09-13 2023-02-23 Address 61 W 62 STREET, 19J, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2023-09-13 2023-02-23 Address 61 W 62 STREET, 6M, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2023-09-13 2023-09-13 Address 61 W 62 STREET, 19J, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2023-09-13 2023-02-23 Address 575 FIFTH AVENUE, 10TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
2023-05-19 2024-11-27 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
241127003729 2024-11-27 CERTIFICATE OF CHANGE BY ENTITY 2024-11-27
230404001207 2023-04-04 BIENNIAL STATEMENT 2023-04-01
230223000982 2023-02-23 BIENNIAL STATEMENT 2021-04-01
230913000555 2022-10-24 CERTIFICATE OF CHANGE BY ENTITY 2022-10-24
201105061360 2020-11-05 BIENNIAL STATEMENT 2019-04-01
091030000082 2009-10-30 CERTIFICATE OF CHANGE 2009-10-30
930924002026 1993-09-24 BIENNIAL STATEMENT 1993-04-01
930106002113 1993-01-06 BIENNIAL STATEMENT 1992-04-01
920928000086 1992-09-28 CERTIFICATE OF CHANGE 1992-09-28
B024061-3 1983-09-27 CERTIFICATE OF AMENDMENT 1983-09-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5182368606 2021-03-20 0202 PPP c/o FirstService Residential 622 Third Ave, New York, NY, 10017
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 221984
Loan Approval Amount (current) 221984
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
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, 10017
Project Congressional District NY-12
Number of Employees 12
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Housing Co-op
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 223340.57
Forgiveness Paid Date 2021-11-03

Date of last update: 17 Mar 2025

Sources: New York Secretary of State