Search icon

17 AND 24 CORPORATION

Company Details

Name: 17 AND 24 CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jul 1953 (72 years ago)
Entity Number: 91824
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 575 FIFTH AVENUE, 9TH FL, NEW YORK, NY, United States, 10017
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 0

Share Par Value 24000

Type CAP

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
MARK JONES Chief Executive Officer 24 WEST 55TH STREET, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2024-12-05 2024-12-05 Address 24 WEST 55TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-12-05 2024-12-05 Address C/O RUDD REALTY MGMT CORP, 641 LEXINGTON AVENUE -10FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-08-16 2024-12-04 Shares Share type: PAR VALUE, Number of shares: 26752, Par value: 1
2023-07-25 2024-12-05 Address 24 WEST 55TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-07-25 2023-07-25 Address C/O RUDD REALTY MGMT CORP, 641 LEXINGTON AVENUE -10FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-07-25 2024-12-05 Address 575 FIFTH AVENUE, 10th floor, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2023-07-25 2023-07-25 Address 24 WEST 55TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-07-25 2024-12-05 Address C/O RUDD REALTY MGMT CORP, 641 LEXINGTON AVENUE -10FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-07-25 2023-08-16 Shares Share type: PAR VALUE, Number of shares: 26752, Par value: 1
2023-07-25 2024-12-05 Address 575 fifth AVENUE, 10th floor, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241205002652 2024-12-04 CERTIFICATE OF CHANGE BY ENTITY 2024-12-04
230725001579 2023-07-25 BIENNIAL STATEMENT 2023-07-01
230307001344 2023-03-07 BIENNIAL STATEMENT 2021-07-01
230715000863 2022-10-24 CERTIFICATE OF CHANGE BY ENTITY 2022-10-24
170412006270 2017-04-12 BIENNIAL STATEMENT 2015-07-01
130801002404 2013-08-01 BIENNIAL STATEMENT 2013-07-01
110722002364 2011-07-22 BIENNIAL STATEMENT 2011-07-01
070803002493 2007-08-03 BIENNIAL STATEMENT 2007-07-01
070612000819 2007-06-12 CERTIFICATE OF AMENDMENT 2007-06-12
050831002434 2005-08-31 BIENNIAL STATEMENT 2005-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4136478108 2020-07-15 0202 PPP LEXINGTON AVE 770 Lexington Ave, NEW YORK, NY, 10065-0299
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 375000
Loan Approval Amount (current) 347400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
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, 10065-0299
Project Congressional District NY-12
Number of Employees 23
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 350314.3
Forgiveness Paid Date 2021-05-27

Date of last update: 19 Mar 2025

Sources: New York Secretary of State