Search icon

17 AND 24 CORPORATION

Company claim

Is this your business?

Get access!

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
2025-07-04 2025-07-04 Address C/O RUDD REALTY MGMT CORP, 641 LEXINGTON AVENUE -10FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2025-07-04 2025-07-04 Address 435 EAST 77TH STREET UNIT 11D, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2025-07-04 2025-07-04 Address 24 WEST 55TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
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)

Filings

Filing Number Date Filed Type Effective Date
250704000158 2025-07-04 BIENNIAL STATEMENT 2025-07-04
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

USAspending Awards / Financial Assistance

Date:
2020-07-17
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:
-27600.00
Total Face Value Of Loan:
347400.00

Trademarks Section

Serial Number:
75170622
Mark:
ROCKEFELLER APARTMENTS
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
1996-09-23
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
ROCKEFELLER APARTMENTS

Goods And Services

For:
landmark apartment building
International Classes:
035 - Primary Class
Class Status:
Abandoned

Paycheck Protection Program

Jobs Reported:
23
Initial Approval Amount:
$375,000
Date Approved:
2020-07-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$347,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$350,314.3
Servicing Lender:
Newtek Small Business Finance, Inc.
Use of Proceeds:
Payroll: $347,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State