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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
202957.00
Total Face Value Of Loan:
202957.00

Paycheck Protection Program

Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
202957
Current Approval Amount:
202957
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
204676.5

Date of last update: 17 Mar 2025

Sources: New York Secretary of State