Search icon

69 WEST 9 OWNERS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 69 WEST 9 OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 1983 (42 years ago)
Entity Number: 870145
ZIP code: 10001
County: New York
Place of Formation: New York
Address: c/o Century Management Services, Inc., 440 Ninth Ave., Suite 1500, NEW YORK, NY, United States, 10001
Principal Address: 440 Ninth Ave., Suite 1500, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 100000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
69 WEST 9 OWNERS CORP. DOS Process Agent c/o Century Management Services, Inc., 440 Ninth Ave., Suite 1500, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
KRISTOPHER POPOVIC Chief Executive Officer C/O CENTURY MANAGEMENT SERVICES, INC., 440 NINTH AVE., SUITE 1500, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2023-06-14 2025-04-25 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 1
2021-09-17 2023-06-14 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 1
2005-11-16 2012-09-27 Address C/O GUMLEY HAFT, 415 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2001-09-04 2005-11-16 Address C/O GUMLEY HAFT, 415 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1999-11-15 2001-09-04 Address 415 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
211012000177 2021-10-12 BIENNIAL STATEMENT 2021-10-12
131001002035 2013-10-01 BIENNIAL STATEMENT 2013-09-01
120927002060 2012-09-27 BIENNIAL STATEMENT 2011-09-01
051116002181 2005-11-16 BIENNIAL STATEMENT 2005-09-01
030904002666 2003-09-04 BIENNIAL STATEMENT 2003-09-01

USAspending Awards / Financial Assistance

Date:
2021-03-04
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:
134222.00
Total Face Value Of Loan:
134222.00

Paycheck Protection Program

Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
134222
Current Approval Amount:
134222
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
135097.2

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State