Search icon

201 WEST 16 OWNERS CORP.

Company Details

Name: 201 WEST 16 OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 1983 (42 years ago)
Entity Number: 840957
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 575 FIFTH AVENUE, 9TH FL, NEW YORK, NY, United States, 10017
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 22353

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

Chief Executive Officer

Name Role Address
EDWARD S. LEWIS Chief Executive Officer 201 WEST 16TH STREET, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2024-11-27 2024-11-27 Address C/O TUDOR REALTY SERVICES CORP, 250 PARK AVENUE SOUTH 4TH FL, NEW YORK, NY, 10003, 1402, USA (Type of address: Chief Executive Officer)
2024-11-27 2024-11-27 Address 201 WEST 16TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2023-05-22 2024-11-27 Address C/O TUDOR REALTY SERVICES CORP, 250 PARK AVENUE SOUTH 4TH FL, NEW YORK, NY, 10003, 1402, USA (Type of address: Chief Executive Officer)
2023-05-22 2023-05-22 Address C/O TUDOR REALTY SERVICES CORP, 250 PARK AVENUE SOUTH 4TH FL, NEW YORK, NY, 10003, 1402, USA (Type of address: Chief Executive Officer)
2023-05-22 2024-11-27 Address 575 FIFTH AVENUE, 9TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2023-05-22 2023-05-22 Address 201 WEST 16TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2023-05-22 2024-11-26 Shares Share type: PAR VALUE, Number of shares: 22353, Par value: 1
2023-05-22 2024-11-27 Address 201 WEST 16TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2021-11-23 2023-05-22 Shares Share type: PAR VALUE, Number of shares: 22353, Par value: 1
2021-08-10 2021-11-23 Shares Share type: PAR VALUE, Number of shares: 22353, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
241127002085 2024-11-26 CERTIFICATE OF CHANGE BY ENTITY 2024-11-26
230522001101 2023-05-22 BIENNIAL STATEMENT 2023-05-01
210505060288 2021-05-05 BIENNIAL STATEMENT 2021-05-01
190501060631 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170502007221 2017-05-02 BIENNIAL STATEMENT 2017-05-01
150501006896 2015-05-01 BIENNIAL STATEMENT 2015-05-01
130506007395 2013-05-06 BIENNIAL STATEMENT 2013-05-01
110711002529 2011-07-11 BIENNIAL STATEMENT 2011-05-01
090504002412 2009-05-04 BIENNIAL STATEMENT 2009-05-01
050620002764 2005-06-20 BIENNIAL STATEMENT 2005-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2204998507 2021-02-20 0202 PPP 201 W 16th St, New York, NY, 10011-6037
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 124222.5
Loan Approval Amount (current) 124222.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
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, 10011-6037
Project Congressional District NY-12
Number of Employees 11
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Housing Co-op
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 124930.4
Forgiveness Paid Date 2021-09-22

Date of last update: 17 Mar 2025

Sources: New York Secretary of State