Search icon

217 BOWERY REALTY CORP.

Company Details

Name: 217 BOWERY REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 May 1953 (72 years ago)
Entity Number: 91519
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 570 SEVENTH AVE., ROOM 1802, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% LOUIS SCHLESINGER, ESQ. DOS Process Agent 570 SEVENTH AVE., ROOM 1802, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2025-02-27 2025-05-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-31 2025-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-13 2024-12-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1953-05-28 2024-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
C276530-2 1999-07-21 ASSUMED NAME CORP INITIAL FILING 1999-07-21
8495-140 1953-05-28 CERTIFICATE OF INCORPORATION 1953-05-28

USAspending Awards / Financial Assistance

Date:
2020-06-26
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:
5415.00
Total Face Value Of Loan:
5415.00

Paycheck Protection Program

Date Approved:
2020-06-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5415
Current Approval Amount:
5415
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
5456.86

Court Cases

Court Case Summary

Filing Date:
2024-12-12
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
MEDINA
Party Role:
Plaintiff
Party Name:
217 BOWERY REALTY CORP.
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State