Search icon

233 WEST 99TH STREET, INC.

Company Details

Name: 233 WEST 99TH STREET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 1984 (41 years ago)
Entity Number: 915404
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 156 WEST 56 STREET, 6TH FLOOR, NEW YORK, NY, United States, 10019
Principal Address: C/O ORSID REALTY CORP, 156 WEST 56 STREET, 6TH FLOOR, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 67500

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
ORSID REALTY CORP. DOS Process Agent 156 WEST 56 STREET, 6TH FLOOR, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
TARA HERLOCHER Chief Executive Officer C/O ORSID REALTY CORP., 156 WEST 56 STREET, 6TH FLOOR, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2024-05-07 2024-05-07 Address C/O ORSID REALTY CORP., 156 WEST 56 STREET, 6TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2021-11-01 2024-05-07 Shares Share type: PAR VALUE, Number of shares: 67500, Par value: 1
2020-05-12 2024-05-07 Address C/O ORSID REALTY CORP., 156 WEST 56 STREET, 6TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2020-05-12 2024-05-07 Address 156 WEST 56 STREET, 6TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2018-05-01 2020-05-12 Address C/O ORSID REALTY CORP., 1740 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240507001027 2024-05-07 BIENNIAL STATEMENT 2024-05-07
220525000911 2022-05-25 BIENNIAL STATEMENT 2022-05-01
200512060467 2020-05-12 BIENNIAL STATEMENT 2020-05-01
180501007286 2018-05-01 BIENNIAL STATEMENT 2018-05-01
171018000236 2017-10-18 CERTIFICATE OF AMENDMENT 2017-10-18

USAspending Awards / Financial Assistance

Date:
2021-03-01
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:
67000.00
Total Face Value Of Loan:
67000.00

Paycheck Protection Program

Date Approved:
2021-03-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
67000
Current Approval Amount:
67000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
67524.99

Date of last update: 17 Mar 2025

Sources: New York Secretary of State