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)
1992-12-16 1999-03-03 Address 301 E 69TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1992-12-16 1999-03-03 Address 211 E 46TH ST, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1992-12-16 2005-09-27 Address 845 3RD AVE, 8TH FL, NEW YORK, NY, 10022, 6601, USA (Type of address: Service of Process)
1989-03-22 1992-12-16 Address 845 THIRD AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1985-04-02 1989-03-22 Address SUITE 1406, 745 FIFTH AVE., NEW YORK, NY, 10151, USA (Type of address: Service of Process)

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
070605002674 2007-06-05 BIENNIAL STATEMENT 2007-04-01
050927002169 2005-09-27 BIENNIAL STATEMENT 2005-04-01
030509002352 2003-05-09 BIENNIAL STATEMENT 2003-04-01
020426002394 2002-04-26 BIENNIAL STATEMENT 2001-04-01
990427002186 1999-04-27 BIENNIAL STATEMENT 1999-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4348168503 2021-02-25 0202 PPP 641 Lexington Ave Fl 10 C/O Rudd Realty Mgmt Corp, New York, NY, 10022-4503
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 156625
Loan Approval Amount (current) 156625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10022-4503
Project Congressional District NY-12
Number of Employees 9
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 157955.24
Forgiveness Paid Date 2022-01-06

Date of last update: 27 Feb 2025

Sources: New York Secretary of State