Search icon

201 WEST 16 OWNERS CORP.

Company claim

Is this your business?

Get access!

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
2025-05-23 2025-05-23 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)
2025-05-23 2025-05-23 Address 575 5TH AVE, 9TH FLOOR, C/O FIRSTSERVICE RESIDENTIAL, NEW YORK, NY, 10017, 2429, USA (Type of address: Chief Executive Officer)
2025-05-23 2025-05-23 Address 201 WEST 16TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2024-11-27 2025-05-23 Address 201 WEST 16TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
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)

Filings

Filing Number Date Filed Type Effective Date
250523001661 2025-05-23 BIENNIAL STATEMENT 2025-05-23
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

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
124222.50
Total Face Value Of Loan:
124222.50

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$124,222.5
Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$124,222.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$124,930.4
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $124,222.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State