Search icon

408 WEST 57TH OWNERS CORP.

Company Details

Name: 408 WEST 57TH OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 1984 (41 years ago)
Entity Number: 911794
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 408 WEST 57TH ST, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 40000

Share Par Value 0.5

Type PAR VALUE

Chief Executive Officer

Name Role Address
TERENCE HALES Chief Executive Officer 408 WEST 57TH ST, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 408 WEST 57TH ST, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2025-03-26 2025-03-26 Address 408 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2025-03-26 2025-03-26 Address 408 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2020-08-28 2025-03-26 Address 408 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2002-04-17 2020-08-28 Address 408 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1998-04-21 2002-04-17 Address 408 W 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1996-04-29 2025-03-26 Address 408 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-07-02 1996-04-29 Address 408 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-07-02 1998-04-21 Address 408 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1992-11-06 1993-07-02 Address 408 WEST 57TH STREET, NEW YORK CITY, NY, 10019, USA (Type of address: Service of Process)
1992-11-06 1996-04-29 Address 408 WEST 57TH STREET, NEW YORK CITY, NY, 10019, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250326002193 2025-03-26 BIENNIAL STATEMENT 2025-03-26
200828060171 2020-08-28 BIENNIAL STATEMENT 2020-04-01
120523002524 2012-05-23 BIENNIAL STATEMENT 2012-04-01
080408002795 2008-04-08 BIENNIAL STATEMENT 2008-04-01
060427002853 2006-04-27 BIENNIAL STATEMENT 2006-04-01
040428002414 2004-04-28 BIENNIAL STATEMENT 2004-04-01
020417002471 2002-04-17 BIENNIAL STATEMENT 2002-04-01
000418002594 2000-04-18 BIENNIAL STATEMENT 2000-04-01
980421002360 1998-04-21 BIENNIAL STATEMENT 1998-04-01
960429002011 1996-04-29 BIENNIAL STATEMENT 1996-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6381528505 2021-03-03 0202 PPP 408 W 57th St, New York, NY, 10019-3053
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 144000
Loan Approval Amount (current) 144000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
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, 10019-3053
Project Congressional District NY-12
Number of Employees 10
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Housing Co-op
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 144596
Forgiveness Paid Date 2021-08-02

Date of last update: 17 Mar 2025

Sources: New York Secretary of State