Search icon

235 EAST 73RD OWNERS CORP.

Company Details

Name: 235 EAST 73RD OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 1985 (40 years ago)
Entity Number: 1016156
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 770 Lexington Ave, 770 LEXINGTON AVENUE, 9TH FLOOR, New York, NY, United States, 10065
Principal Address: 235 EAST 73RD OWNERS CORP, 770 LEXINGTON AVENIUE, 9TH FLOOR, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 30000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O ALLIED PARTNERS RESIDENTIAL DOS Process Agent 770 Lexington Ave, 770 LEXINGTON AVENUE, 9TH FLOOR, New York, NY, United States, 10065

Chief Executive Officer

Name Role Address
ERIC ALEXANDER SCHILLER Chief Executive Officer 235 E 73RD ST, APT 12A, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2024-05-23 2024-11-18 Shares Share type: PAR VALUE, Number of shares: 30000, Par value: 1
2024-05-23 2024-05-23 Address 235 E 73RD ST, APT 4A, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2024-05-23 2024-05-23 Shares Share type: PAR VALUE, Number of shares: 30000, Par value: 1
2024-05-23 2024-05-23 Address 235 E 73RD ST, APT 12A, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2019-12-24 2024-05-23 Address 235 EAST 73RD ONERS CORP, 415 MADISON AVENUE 5TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240523002093 2024-05-23 BIENNIAL STATEMENT 2024-05-23
191224002086 2019-12-24 BIENNIAL STATEMENT 2019-08-01
160621006181 2016-06-21 BIENNIAL STATEMENT 2015-08-01
140402002182 2014-04-02 BIENNIAL STATEMENT 2013-08-01
110923002879 2011-09-23 BIENNIAL STATEMENT 2011-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
121600.00
Total Face Value Of Loan:
121600.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
121600
Current Approval Amount:
121600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
123095.85

Date of last update: 16 Mar 2025

Sources: New York Secretary of State