Search icon

324 EAST 50TH STREET OWNERS CORP.

Company Details

Name: 324 EAST 50TH STREET OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Oct 1983 (41 years ago)
Entity Number: 875233
ZIP code: 10003
County: New York
Place of Formation: New York
Principal Address: C/O BUCHBINDER & WARREN, LLC, ONE UNION SQUARE WEST 4 FLOOR, NEW YORK, NY, United States, 10003
Address: 1 UNION SQ W 4TH FL, ONE UNION SQUARE WEST, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 3000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 UNION SQ W 4TH FL, ONE UNION SQUARE WEST, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
GREG PEDERSON Chief Executive Officer C/O BUCHBINDER & WARREN, LLC, ONE UNION SQUARE WEST 4 FLOOR, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2023-10-04 2023-10-04 Address C/O BUCHBINDER & WARREN, LLC, ONE UNION SQUARE WEST 4 FLOOR, NEW YORK, NY, 10003, 3386, USA (Type of address: Chief Executive Officer)
2023-10-04 2024-02-23 Shares Share type: PAR VALUE, Number of shares: 3000, Par value: 1
2023-10-04 2023-10-04 Address C/O BUCHBINDER & WARREN, LLC, ONE UNION SQUARE WEST 4 FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2021-08-04 2023-10-04 Shares Share type: PAR VALUE, Number of shares: 3000, Par value: 1
2021-08-03 2021-08-04 Shares Share type: PAR VALUE, Number of shares: 3000, Par value: 1
2008-03-12 2023-10-04 Address C/O BUCHBINDER & WARREN, LLC, ONE UNION SQUARE WEST 4 FLOOR, NEW YORK, NY, 10003, 3386, USA (Type of address: Chief Executive Officer)
1996-12-24 2023-10-04 Address C/O BUCHBINDER & WARREN, ONE UNION SQUARE WEST, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
1993-01-11 2008-03-12 Address 77 WEST 66TH ST, 6TH FL, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
1993-01-11 2008-03-12 Address 324 EAST 50TH ST, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1988-09-22 1996-12-24 Address 270 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231004003864 2023-10-04 BIENNIAL STATEMENT 2023-10-01
211013000934 2021-10-13 BIENNIAL STATEMENT 2021-10-13
191008060100 2019-10-08 BIENNIAL STATEMENT 2019-10-01
171013006187 2017-10-13 BIENNIAL STATEMENT 2017-10-01
151104006442 2015-11-04 BIENNIAL STATEMENT 2015-10-01
131011006225 2013-10-11 BIENNIAL STATEMENT 2013-10-01
111025002284 2011-10-25 BIENNIAL STATEMENT 2011-10-01
091019002472 2009-10-19 BIENNIAL STATEMENT 2009-10-01
080312003255 2008-03-12 BIENNIAL STATEMENT 2007-10-01
001110000561 2000-11-10 CERTIFICATE OF AMENDMENT 2000-11-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5913148506 2021-03-02 0202 PPP 324 E 50th St, New York, NY, 10022-7924
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2243.35
Loan Approval Amount (current) 2243.35
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, 10022-7924
Project Congressional District NY-12
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Housing Co-op
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2252.14
Forgiveness Paid Date 2021-07-30

Date of last update: 17 Mar 2025

Sources: New York Secretary of State