Search icon

405/63 OWNERS CORP.

Company Details

Name: 405/63 OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 1985 (40 years ago)
Entity Number: 984962
ZIP code: 10022
County: New York
Place of Formation: New York
Address: COMPLIANCE DEPT, 909 THIRD AVENUE - 11TH FLOOR, NEW YORK, NY, United States, 10022
Principal Address: DOUGLAS EELLIMAN PROPERTY MANAGEMENT, 909 THIRD AVENUE - 11TH FLOOR., NEW YORK, NY, United States, 10022

Shares Details

Shares issued 50000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL WEINBERG Chief Executive Officer DOUGLLAS ELLIMAN PROERTY MANAGMENT, 909 THIRD AVENUE - 11TH FL., NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
DOUGLAS ELLIMAN PROPERTY MANAGMENT DOS Process Agent COMPLIANCE DEPT, 909 THIRD AVENUE - 11TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2025-03-05 2025-03-05 Address C/O DOUGLAS ELLIMAN PROP. MGMT, 675 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2025-03-05 2025-03-05 Address DOUGLLAS ELLIMAN PROERTY MANAGMENT, 909 THIRD AVENUE - 11TH FL., NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-03-02 2025-03-05 Address C/O DOUGLAS ELLIMAN PROP. MGMT, 675 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-03-02 2025-03-05 Shares Share type: PAR VALUE, Number of shares: 50000, Par value: 1
2023-03-02 2023-03-02 Address C/O DOUGLAS ELLIMAN PROP. MGMT, 675 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250305004136 2025-03-05 BIENNIAL STATEMENT 2025-03-05
230302003458 2023-03-02 BIENNIAL STATEMENT 2023-03-01
210303061485 2021-03-03 BIENNIAL STATEMENT 2021-03-01
190314002041 2019-03-14 BIENNIAL STATEMENT 2019-03-01
170321002010 2017-03-21 BIENNIAL STATEMENT 2017-03-01

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
164187.00
Total Face Value Of Loan:
164187.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
164187
Current Approval Amount:
164187
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
165514.18

Date of last update: 17 Mar 2025

Sources: New York Secretary of State