Search icon

333 EAST 43 OWNERS CORP.

Company Details

Name: 333 EAST 43 OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 1984 (41 years ago)
Entity Number: 892123
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 675 THIRD AVENUE - COMPLIANCE DEPT., 675 THIRD AVE 6TH FLR, New York, NY, United States, 10017
Principal Address: COMPLIANCE DEPT, C/O COMPLIANCE DEPT - 675 THIRD AVE, New York, NY, United States, 10017

Shares Details

Shares issued 60000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
PATRICIA PETTWAY-BROWN DOS Process Agent 675 THIRD AVENUE - COMPLIANCE DEPT., 675 THIRD AVE 6TH FLR, New York, NY, United States, 10017

Chief Executive Officer

Name Role Address
KONRAD WOS Chief Executive Officer C/O DOUGLAS ELLIMAN, C/O COMPLIANCE DEPT - 675 THIRD AVE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2024-02-12 2024-02-12 Address C/O DOUGLAS ELLIMAN PTY MGMT, 675 THIRD AVE COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-02-12 2024-02-12 Address C/O DOUGLAS ELLIMAN PROPERTY MGMT, 675 THIRD AVE COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-02-12 2024-02-12 Address C/O DOUGLAS ELLIMAN, C/O COMPLIANCE DEPT - 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2022-01-04 2024-02-12 Shares Share type: PAR VALUE, Number of shares: 60000, Par value: 1
2016-02-16 2024-02-12 Address ATTN: COMPLIANCE DEPT, 675 THIRD AVE 6TH FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2012-04-06 2024-02-12 Address C/O DOUGLAS ELLIMAN PTY MGMT, 675 THIRD AVE COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2008-06-06 2012-04-06 Address 333 E 43RD ST, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2006-03-10 2016-02-16 Address 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2006-03-10 2016-02-16 Address ATTN: COMPLIANCE DEPT, 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2004-03-03 2006-03-10 Address C/O DOUGLAS ELLIMAN PROP. MGT., 675 THIRD AVE., NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240212003703 2024-02-12 BIENNIAL STATEMENT 2024-02-12
220203000679 2022-02-03 BIENNIAL STATEMENT 2022-02-03
200507060289 2020-05-07 BIENNIAL STATEMENT 2020-02-01
180215002032 2018-02-15 BIENNIAL STATEMENT 2018-02-01
160216002014 2016-02-16 BIENNIAL STATEMENT 2016-02-01
140417002289 2014-04-17 BIENNIAL STATEMENT 2014-02-01
120406002239 2012-04-06 BIENNIAL STATEMENT 2012-02-01
100402002860 2010-04-02 BIENNIAL STATEMENT 2010-02-01
080606002355 2008-06-06 BIENNIAL STATEMENT 2008-02-01
060310003004 2006-03-10 BIENNIAL STATEMENT 2006-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6074148607 2021-03-20 0202 PPP 333 E 43rd St, New York, NY, 10017-4831
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) 202957
Loan Approval Amount (current) 202957
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
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, 10017-4831
Project Congressional District NY-12
Number of Employees 10
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 462816
Originating Lender Name Hanover Community Bank
Originating Lender Address Mineola, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 204676.5
Forgiveness Paid Date 2022-01-26

Date of last update: 17 Mar 2025

Sources: New York Secretary of State