Search icon

61 WEST 62 OWNERS CORP.

Company claim

Is this your business?

Get access!

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
2025-05-01 2025-05-01 Address C/O FIRSTSERVICE RESIDENTIAL, 575 5TH AVE, 9TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2025-05-01 2025-05-01 Address 61 W 62 STREET, 6M, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2025-05-01 2025-05-01 Address 61 W 62 STREET, 19J, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2024-12-04 2025-05-01 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 1
2024-11-27 2024-12-04 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
250501048978 2025-05-01 BIENNIAL STATEMENT 2025-05-01
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

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
221984.00
Total Face Value Of Loan:
221984.00

Paycheck Protection Program

Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
221984
Current Approval Amount:
221984
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
223340.57

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State