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

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

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
1000.00
Total Face Value Of Loan:
1000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1000
Current Approval Amount:
1000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
1008.68

Date of last update: 17 Mar 2025

Sources: New York Secretary of State