Search icon

CLIFTON HOUSE OWNERS CORP.

Company Details

Name: CLIFTON HOUSE OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 1983 (42 years ago)
Entity Number: 841851
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 156 WEST 56TH STREET, 6TH FL, NEW YORK, NY, United States, 10019
Principal Address: CLIFTON HOUSE OWNERS CORP., 127 WEST 79TH STREET, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
ORSID REALTY CORP. DOS Process Agent 156 WEST 56TH STREET, 6TH FL, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
LAURA GEWIRTZ Chief Executive Officer C/O ORSID REALTY CORP., 156 WEST 56TH STREET, 6TH FL, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2023-11-28 2023-11-28 Address C/O ORSID REALTY CORP., 156 WEST 56TH STREET, 6TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2021-05-13 2023-11-28 Address C/O ORSID REALTY CORP., 156 WEST 56TH STREET, 6TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2019-05-03 2023-11-28 Address 156 WEST 56TH STREET, 6TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2019-05-03 2021-05-13 Address C/O ORSID REALTY CORP., 156 WEST 56TH STREET, 6TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2018-04-25 2019-05-03 Address 1740 BROADWAY, 2ND FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2018-04-25 2019-05-03 Address C/O ORSID REALTY CORP., 1740 BROADWAY, 2ND FL, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2018-04-25 2019-05-03 Address C/O ORSID REALTY CORP., 1740 BROADWAY, 2ND FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2013-06-07 2018-04-25 Address 127 W 79TH STREET, 5/C/D, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2011-06-10 2018-04-25 Address STEIFEL & COHEN, 770 LEXINGTON AVE, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2009-04-28 2011-06-10 Address SCHECHTERT BRUCKNER, 350 FIFTH AVE, STE 4510, NEW YORK, NY, 10118, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231128003324 2023-11-28 BIENNIAL STATEMENT 2023-05-01
210513060064 2021-05-13 BIENNIAL STATEMENT 2021-05-01
190503060849 2019-05-03 BIENNIAL STATEMENT 2019-05-01
180425006072 2018-04-25 BIENNIAL STATEMENT 2017-05-01
150831002034 2015-08-31 BIENNIAL STATEMENT 2015-05-01
130607002077 2013-06-07 BIENNIAL STATEMENT 2013-05-01
110610002654 2011-06-10 BIENNIAL STATEMENT 2011-05-01
090428002954 2009-04-28 BIENNIAL STATEMENT 2009-05-01
070529000566 2007-05-29 CERTIFICATE OF CHANGE 2007-05-29
010514002449 2001-05-14 BIENNIAL STATEMENT 2001-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1661818500 2021-02-19 0202 PPP 127 W 79th St, New York, NY, 10024-6416
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 139305
Loan Approval Amount (current) 139305
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10024-6416
Project Congressional District NY-12
Number of Employees 9
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 140407.99
Forgiveness Paid Date 2021-12-23

Date of last update: 17 Mar 2025

Sources: New York Secretary of State