Search icon

675 WEST END OWNERS CORP.

Company Details

Name: 675 WEST END OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 1985 (40 years ago)
Entity Number: 970338
ZIP code: 10016
County: New York
Place of Formation: New York
Principal Address: 215 West 101st Street #1A, NEW YORK, NY, United States, 10025
Address: ALPERSTEIN & TAISHOFF, 261 MADISON AVE., NEW YORK, NY, United States, 10016

Shares Details

Shares issued 25000

Share Par Value 0.8

Type PAR VALUE

Chief Executive Officer

Name Role Address
ERIC DAVIS, BOARD PRESIDENT Chief Executive Officer 675 WEST END AVENUE, APARTMENT 1B, NEW YORK, NY, United States, 10025

DOS Process Agent

Name Role Address
GOLDSTICK, WEINBERGER, GROSSMAN, DOS Process Agent ALPERSTEIN & TAISHOFF, 261 MADISON AVE., NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2023-08-04 2024-02-13 Shares Share type: PAR VALUE, Number of shares: 25000, Par value: 0.8
2023-01-10 2023-08-04 Shares Share type: PAR VALUE, Number of shares: 25000, Par value: 0.8
2022-09-27 2023-01-10 Shares Share type: PAR VALUE, Number of shares: 25000, Par value: 0.8
1985-01-30 2022-09-27 Shares Share type: PAR VALUE, Number of shares: 25000, Par value: 0.8

Filings

Filing Number Date Filed Type Effective Date
220712001168 2022-07-12 BIENNIAL STATEMENT 2021-01-01
B187744-4 1985-01-30 CERTIFICATE OF INCORPORATION 1985-01-30

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
20890.00
Total Face Value Of Loan:
20890.00

Paycheck Protection Program

Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20890
Current Approval Amount:
20890
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20952.38

Date of last update: 17 Mar 2025

Sources: New York Secretary of State