Search icon

170 SECOND AVENUE OWNERS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 170 SECOND AVENUE OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 1985 (40 years ago)
Entity Number: 977573
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 591 THIRD AVENUE, NEW YORK, NY, United States, 10016
Principal Address: 170 SECOND AVENUE, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 27500

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
DAVID SERES, MD Chief Executive Officer 170 SECOND AVE, APT 2D, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
C/O ERPM COMPANY DOS Process Agent 591 THIRD AVENUE, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2011-02-23 2013-03-01 Address 170 SECOND AVE, # 3 D, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2009-01-30 2011-02-23 Address 170 2ND AVE, 7D, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2008-06-19 2009-01-30 Address 170 2ND AVE, 11A, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2008-06-19 2020-10-09 Address 152 W 57TH ST, 12TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1985-02-28 2008-06-19 Address PIEPER HOBAN & MARSH, 1505 KELLUM PLACE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201009060419 2020-10-09 BIENNIAL STATEMENT 2019-02-01
130301002528 2013-03-01 BIENNIAL STATEMENT 2013-02-01
110223002753 2011-02-23 BIENNIAL STATEMENT 2011-02-01
090130002517 2009-01-30 BIENNIAL STATEMENT 2009-02-01
080619002748 2008-06-19 BIENNIAL STATEMENT 2007-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
97500.00
Total Face Value Of Loan:
97500.00

Paycheck Protection Program

Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
97500
Current Approval Amount:
97500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
98556.36

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State