Search icon

69 WEST 9 OWNERS CORP.

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
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)
1997-10-16 1999-11-15 Address 350 FIFTH AVENUE, STE. 6304, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
1983-09-27 2021-09-17 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 1
1983-09-27 1997-10-16 Address 230 PARK AVE., NEW YORK, NY, 10169, USA (Type of address: Service of Process)

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
010904002672 2001-09-04 BIENNIAL STATEMENT 2001-09-01
991115002801 1999-11-15 BIENNIAL STATEMENT 1999-09-01
971016000647 1997-10-16 CERTIFICATE OF CHANGE 1997-10-16
B120125-4 1984-07-06 CERTIFICATE OF AMENDMENT 1984-07-06
B023655-8 1983-09-27 CERTIFICATE OF INCORPORATION 1983-09-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6927828504 2021-03-04 0202 PPP 440 9th Ave Fl 15, New York, NY, 10001-1628
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 134222
Loan Approval Amount (current) 134222
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10001-1628
Project Congressional District NY-12
Number of Employees 7
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 135097.2
Forgiveness Paid Date 2021-11-03

Date of last update: 17 Mar 2025

Sources: New York Secretary of State