Search icon

301/69 OWNERS CORP.

Company Details

Name: 301/69 OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 1985 (40 years ago)
Entity Number: 985954
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 767 THIRD AVENUE, 30TH FLOOR, NEW YORK, NY, United States, 10017
Principal Address: 641 LEXINGTON AVE, 10TH FL, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 77000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
BERNSTEIN CHERNEY LLP DOS Process Agent 767 THIRD AVENUE, 30TH FLOOR, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
ROBERT HETU Chief Executive Officer 301 EAST 69TH STREET, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2018-06-12 2020-09-01 Address 767 THIRD AVENUE, 30TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2005-09-27 2018-06-12 Address 200 MADISON AVE 24TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2005-09-27 2007-06-05 Address 545 MADISON AVE 5TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1999-03-03 2009-04-13 Address 301 EAST 69TH STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1999-03-03 2005-09-27 Address 211 EAST 46TH STREET, NEW YORK, NY, 10017, 2988, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200901061881 2020-09-01 BIENNIAL STATEMENT 2019-04-01
180612006020 2018-06-12 BIENNIAL STATEMENT 2017-04-01
130419002459 2013-04-19 BIENNIAL STATEMENT 2013-04-01
111214002120 2011-12-14 BIENNIAL STATEMENT 2011-04-01
090413003027 2009-04-13 BIENNIAL STATEMENT 2009-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
156625.00
Total Face Value Of Loan:
156625.00

Paycheck Protection Program

Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
156625
Current Approval Amount:
156625
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
157955.24

Court Cases

Court Case Summary

Filing Date:
1991-11-25
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
69TH ST. & 2ND AVE
Party Role:
Plaintiff
Party Name:
301/69 OWNERS CORP.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State