Search icon

345 MONTGOMERY OWNERS CORP.

Company Details

Name: 345 MONTGOMERY OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 1984 (41 years ago)
Entity Number: 913362
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 210 E 23RD ST, FL 5, NEW YORK, NY, United States, 10010
Principal Address: 210 E 23rd Street, 5th Fl, New York, NY, United States, 10010

Shares Details

Shares issued 4000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
345 MONTGOMERY OWNERS CORP DOS Process Agent 210 E 23RD ST, FL 5, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
YOLANDE BALGOBIN Chief Executive Officer 210 E 23RD STREET, 5TH FL, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2024-08-21 2024-08-21 Address 210 E 23RD ST, FL 5, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2024-08-21 2024-08-21 Address 210 E 23RD STREET, 5TH FL, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2022-03-17 2024-08-21 Shares Share type: PAR VALUE, Number of shares: 4000, Par value: 1
2020-07-17 2024-08-21 Address 210 E 23RD ST, FL 5, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2020-07-17 2024-08-21 Address 210 E 23RD ST, FL 5, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2014-05-14 2020-07-17 Address C/O A. MICHAEL TYLER RE CORP., 122 EAST 42ND ST. SUITE 1700, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2014-05-14 2020-07-17 Address 345 MONTGOMERY ST, #3A, BROOKLYN, NY, 11225, USA (Type of address: Chief Executive Officer)
2012-09-28 2014-05-14 Address C/O A MICHAEL TYLER CORP, 122 EAST 42ND ST, STE 1700, NEW YORK, NY, 10168, USA (Type of address: Principal Executive Office)
2012-09-28 2014-05-14 Address 345 MONTGOMERY ST, #2F, BROOKLYN, NY, 11225, USA (Type of address: Chief Executive Officer)
2010-09-07 2014-05-14 Address C/O A. MICHAEL TYLER REALTY CO, 122 EAST 42ND ST. SUITE 1700, NEW YORK, NY, 10168, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240821003900 2024-08-21 BIENNIAL STATEMENT 2024-08-21
200717060338 2020-07-17 BIENNIAL STATEMENT 2020-05-01
140514006166 2014-05-14 BIENNIAL STATEMENT 2014-05-01
120928002394 2012-09-28 BIENNIAL STATEMENT 2012-05-01
100907000040 2010-09-07 CERTIFICATE OF CHANGE 2010-09-07
930211002014 1993-02-11 BIENNIAL STATEMENT 1992-05-01
B121201-2 1984-07-10 CERTIFICATE OF AMENDMENT 1984-07-10
B096648-3 1984-05-01 CERTIFICATE OF INCORPORATION 1984-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6480398509 2021-03-03 0202 PPP 210 E 23rd St Fl 5, New York, NY, 10010-4604
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) 33087
Loan Approval Amount (current) 33087
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10010-4604
Project Congressional District NY-12
Number of Employees 3
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Housing Co-op
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33335.38
Forgiveness Paid Date 2021-12-09

Date of last update: 17 Mar 2025

Sources: New York Secretary of State