Search icon

18 OWNERS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 18 OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 1984 (41 years ago)
Entity Number: 912227
ZIP code: 10523
County: New York
Place of Formation: New York
Address: C/O BLUE WOODS MANAGEMENT GROU, 3 WEST MAIN STREET, ELMSFORD, NY, United States, 10523

Shares Details

Shares issued 30000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
CYNTHIA WEISS ANTONUCCI Chief Executive Officer C/O BLUEWOODS MANAGEMENT GROUP, 3 WEST MAIN STREET, ELMSFORD, NY, United States, 10523

DOS Process Agent

Name Role Address
18 OWNERS CORP. DOS Process Agent C/O BLUE WOODS MANAGEMENT GROU, 3 WEST MAIN STREET, ELMSFORD, NY, United States, 10523

History

Start date End date Type Value
2018-04-02 2021-05-05 Address C/O BLUE WOODS MANAGEMENT GROU, 3 WEST MAIN STREET, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)
2016-11-16 2018-04-02 Address C/O ARGO REAL ESTATE LLC, 50 WEST 17TH STREET, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2016-11-16 2018-04-02 Address C/O ARGO REAL ESTATE LLC, 50 WEST 17TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-11-16 2018-04-02 Address C/O ARGO REAL ESTATE LLC, 50 WEST 17TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2014-04-16 2016-11-16 Address 333 7TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210505060641 2021-05-05 BIENNIAL STATEMENT 2020-04-01
180402006888 2018-04-02 BIENNIAL STATEMENT 2018-04-01
161116006352 2016-11-16 BIENNIAL STATEMENT 2016-04-01
140416006042 2014-04-16 BIENNIAL STATEMENT 2014-04-01
120531002240 2012-05-31 BIENNIAL STATEMENT 2012-04-01

USAspending Awards / Financial Assistance

Date:
2021-04-23
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:
27460.00
Total Face Value Of Loan:
27460.00

Paycheck Protection Program

Date Approved:
2021-04-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27460
Current Approval Amount:
27460
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
27559.16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State