Search icon

WEST 23RD STREET OWNERS CORP.

Company Details

Name: WEST 23RD STREET OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jun 1984 (41 years ago)
Entity Number: 927203
ZIP code: 11001
County: New York
Place of Formation: New York
Address: 99 tulip avenue, 302, floral park, NY, United States, 11001

Shares Details

Shares issued 10000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
ELENI MAGOULAS Chief Executive Officer 99 TULIP AVENUE, 302, FLORAL PARK, NY, United States, 11001

DOS Process Agent

Name Role Address
ALL AREA REALTY SERVICES INC DOS Process Agent 99 tulip avenue, 302, floral park, NY, United States, 11001

History

Start date End date Type Value
2024-05-07 2024-05-07 Address 410 WEST 23RD ST, #4A, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2024-05-07 2024-05-07 Address 99 TULIP AVENUE, 302, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
2017-01-30 2024-05-07 Address 1251 AVENUE OF THE AMERICAS,, 42ND FLOOR, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2014-06-18 2024-05-07 Address 410 WEST 23RD ST, #4A, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2014-06-18 2017-01-30 Address 275 MADISON AVE, STE 500, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1984-06-29 2014-06-18 Address ARONSOHN & BERMAN, 230 PARK AVE., NEW YORK, NY, 10169, USA (Type of address: Service of Process)
1984-06-29 2024-05-07 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
240507002431 2024-05-07 BIENNIAL STATEMENT 2024-05-07
170130000853 2017-01-30 CERTIFICATE OF CHANGE 2017-01-30
140618002220 2014-06-18 BIENNIAL STATEMENT 2014-06-01
B118235-8 1984-06-29 CERTIFICATE OF INCORPORATION 1984-06-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8515838510 2021-03-10 0202 PPP 400 W 23rd St, New York, NY, 10011-2122
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20747.19
Loan Approval Amount (current) 20747.19
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10011-2122
Project Congressional District NY-12
Number of Employees 2
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Housing Co-op
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20889.86
Forgiveness Paid Date 2021-11-19

Date of last update: 17 Mar 2025

Sources: New York Secretary of State