Search icon

18 OWNERS CORP.

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: Chief Executive Officer)
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)
2014-04-16 2016-11-16 Address 333 7TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2014-04-16 2016-11-16 Address 333 7TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, 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: Service of Process)
2006-04-24 2014-04-16 Address 148 W 37TH ST, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2006-04-24 2014-04-16 Address 148 W 37TH ST, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2006-04-24 2014-04-16 Address 148 W 37TH ST, NEW YORK, NY, 10018, 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
100504002007 2010-05-04 BIENNIAL STATEMENT 2010-04-01
080416002057 2008-04-16 BIENNIAL STATEMENT 2008-04-01
060424002652 2006-04-24 BIENNIAL STATEMENT 2006-04-01
040427002792 2004-04-27 BIENNIAL STATEMENT 2004-04-01
B095062-5 1984-04-26 CERTIFICATE OF INCORPORATION 1984-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9366868802 2021-04-23 0202 PPP 3 W Main St, Elmsford, NY, 10523-2460
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27460
Loan Approval Amount (current) 27460
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Elmsford, WESTCHESTER, NY, 10523-2460
Project Congressional District NY-16
Number of Employees 2
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 27559.16
Forgiveness Paid Date 2021-09-08

Date of last update: 17 Mar 2025

Sources: New York Secretary of State