Search icon

35TH ST. OWNERS CORP.

Company Details

Name: 35TH ST. OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 1985 (39 years ago)
Entity Number: 995498
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 261 WEST 35TH STREET, 16TH FLOOR, NEW YORK, NY, United States, 10001
Principal Address: 261 W 35TH ST, 16TH FL, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 16000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
HENRY JUSTIN DOS Process Agent 261 WEST 35TH STREET, 16TH FLOOR, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
HENRY JUSTIN Chief Executive Officer 261 W 35TH ST, 16TH FL, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2025-02-26 2025-02-26 Address 261 W 35TH ST, 16TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-07-08 2025-02-26 Shares Share type: PAR VALUE, Number of shares: 16000, Par value: 1
2023-07-07 2024-07-08 Shares Share type: PAR VALUE, Number of shares: 16000, Par value: 1
2023-03-23 2023-07-07 Shares Share type: PAR VALUE, Number of shares: 16000, Par value: 1
2022-03-02 2023-03-23 Shares Share type: PAR VALUE, Number of shares: 16000, Par value: 1
2016-10-21 2025-02-26 Address 261 WEST 35TH STREET, 16TH FLOOR, NEW YORK, NY, 10001, 0126, USA (Type of address: Service of Process)
2009-12-28 2016-10-21 Address 261 W 35TH ST, 16TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2009-12-28 2025-02-26 Address 261 W 35TH ST, 16TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2008-01-04 2009-12-28 Address 115 W 30TH STREET / SUITE 208, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2008-01-04 2009-12-28 Address 115 W 30TH STREET / SUITE 208, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250226003119 2025-02-26 BIENNIAL STATEMENT 2025-02-26
220113001253 2022-01-13 BIENNIAL STATEMENT 2022-01-13
161021000116 2016-10-21 CERTIFICATE OF AMENDMENT 2016-10-21
161005007193 2016-10-05 BIENNIAL STATEMENT 2015-12-01
140113002393 2014-01-13 BIENNIAL STATEMENT 2013-12-01
120109002276 2012-01-09 BIENNIAL STATEMENT 2011-12-01
091228002036 2009-12-28 BIENNIAL STATEMENT 2009-12-01
080104002998 2008-01-04 BIENNIAL STATEMENT 2007-12-01
060117002699 2006-01-17 BIENNIAL STATEMENT 2005-12-01
050628002508 2005-06-28 BIENNIAL STATEMENT 2003-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1425898609 2021-03-13 0202 PPS 261 W 35th St Fl 16, New York, NY, 10001-1902
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 163380
Loan Approval Amount (current) 163380
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
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, 10001-1902
Project Congressional District NY-12
Number of Employees 14
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 164704.94
Forgiveness Paid Date 2022-01-06

Date of last update: 17 Mar 2025

Sources: New York Secretary of State