Search icon

359 OWNERS, INC.

Company Details

Name: 359 OWNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 1985 (40 years ago)
Entity Number: 964625
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 1660 49TH ST, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 4500

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
359 OWNERS, INC. DOS Process Agent 1660 49TH ST, BROOKLYN, NY, United States, 11204

Chief Executive Officer

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

History

Start date End date Type Value
2025-01-20 2025-01-20 Address PO BOX 040308, PARKVILLE STATION, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2024-05-23 2025-01-20 Shares Share type: PAR VALUE, Number of shares: 4500, Par value: 1
2021-09-20 2024-05-23 Shares Share type: PAR VALUE, Number of shares: 4500, Par value: 1
2021-01-05 2025-01-20 Address 1660 49TH ST, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2013-03-01 2021-01-05 Address 1660 49TH ST, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2013-03-01 2025-01-20 Address PO BOX 040308, PARKVILLE STATION, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
1985-01-07 2013-03-01 Address KENT & FRIEDMAN, 460 PARK AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1985-01-07 2021-09-20 Shares Share type: PAR VALUE, Number of shares: 4500, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
250120000187 2025-01-20 BIENNIAL STATEMENT 2025-01-20
230104000733 2023-01-04 BIENNIAL STATEMENT 2023-01-01
210105061511 2021-01-05 BIENNIAL STATEMENT 2021-01-01
190102060814 2019-01-02 BIENNIAL STATEMENT 2019-01-01
170105007107 2017-01-05 BIENNIAL STATEMENT 2017-01-01
150112006478 2015-01-12 BIENNIAL STATEMENT 2015-01-01
130301002606 2013-03-01 BIENNIAL STATEMENT 2013-01-01
B386088-3 1986-07-31 CERTIFICATE OF AMENDMENT 1986-07-31
B179644-5 1985-01-07 CERTIFICATE OF INCORPORATION 1985-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3508337309 2020-04-29 0202 PPP 1660 49th Street, Brooklyn, NY, 11204
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
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 2521.71
Forgiveness Paid Date 2021-03-25

Date of last update: 17 Mar 2025

Sources: New York Secretary of State