Search icon

219 78TH STREET OWNERS, INC.

Company Details

Name: 219 78TH STREET OWNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Oct 1984 (41 years ago)
Entity Number: 949478
ZIP code: 11204
County: Kings
Place of Formation: New York
Principal Address: 1660 49TH STREET, BOROKLYN, NY, United States, 11204
Address: PO BOX 040308, PARKVILLE STATION, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 2500

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
DAVID SPIRA Chief Executive Officer PO BOX 040308, PARKVILLE STATION, BROOKLYN, NY, United States, 11204

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 040308, PARKVILLE STATION, BROOKLYN, NY, United States, 11204

History

Start date End date Type Value
2024-10-31 2024-10-31 Address PO BOX 040308, PARKVILLE STATION, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2022-11-22 2024-10-31 Shares Share type: PAR VALUE, Number of shares: 2500, Par value: 1
2017-07-14 2024-10-31 Address PO BOX 040308, PARKVILLE STATION, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2017-07-14 2024-10-31 Address PO BOX 040308, PARKVILLE STATION, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
1984-10-11 2022-11-22 Shares Share type: PAR VALUE, Number of shares: 2500, Par value: 1
1984-10-11 2017-07-14 Address & FRIEDMAN, 460 PARK AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241031002703 2024-10-31 BIENNIAL STATEMENT 2024-10-31
221108001737 2022-11-08 BIENNIAL STATEMENT 2022-10-01
201014060363 2020-10-14 BIENNIAL STATEMENT 2020-10-01
181004007278 2018-10-04 BIENNIAL STATEMENT 2018-10-01
170714002017 2017-07-14 BIENNIAL STATEMENT 2016-10-01
B150496-5 1984-10-11 CERTIFICATE OF INCORPORATION 1984-10-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1101647307 2020-04-28 0202 PPP 1660 49th Street, Brooklyn, NY, 11204
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1000
Loan Approval Amount (current) 1000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11204-0001
Project Congressional District NY-09
Number of Employees 1
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 1008.68
Forgiveness Paid Date 2021-03-25

Date of last update: 17 Mar 2025

Sources: New York Secretary of State