Search icon

111 EAST 56TH STREET, INC.

Company Details

Name: 111 EAST 56TH STREET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Oct 1955 (70 years ago)
Entity Number: 105090
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 111 EAST 56TH STREET, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 0

Share Par Value 3600

Type CAP

Chief Executive Officer

Name Role Address
MR ANDREW MILLER Chief Executive Officer 111 EAST 56TH ST, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 111 EAST 56TH STREET, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2022-02-22 2022-10-06 Shares Share type: PAR VALUE, Number of shares: 39600, Par value: 0.1
2022-02-22 2022-02-22 Shares Share type: PAR VALUE, Number of shares: 39600, Par value: 0.1
2021-12-28 2022-02-22 Shares Share type: PAR VALUE, Number of shares: 39600, Par value: 0.1
2005-11-21 2009-10-16 Address 111 E 56TH ST, NEW YORK, NY, 10022, 2664, USA (Type of address: Chief Executive Officer)
2001-10-04 2005-11-21 Address 111 E 56TH ST, NEW YORK, NY, 10022, 2664, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
171005006441 2017-10-05 BIENNIAL STATEMENT 2017-10-01
161118006042 2016-11-18 BIENNIAL STATEMENT 2015-10-01
111114002340 2011-11-14 BIENNIAL STATEMENT 2011-10-01
091016002737 2009-10-16 BIENNIAL STATEMENT 2009-10-01
071011002496 2007-10-11 BIENNIAL STATEMENT 2007-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
1445195.00
Total Face Value Of Loan:
1445195.00
Date:
2020-04-09
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:
1445195.00
Total Face Value Of Loan:
1445195.00

Paycheck Protection Program

Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1445195
Current Approval Amount:
1445195
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1460770.99
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1445195
Current Approval Amount:
1445195
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1462256.33

Court Cases

Court Case Summary

Filing Date:
2004-02-23
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Accommodations

Parties

Party Name:
ACCESS 4 ALL, INC.
Party Role:
Plaintiff
Party Name:
111 EAST 56TH STREET, INC.
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State