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 (69 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)
1999-10-26 2001-10-04 Address 111 EAST 56TH ST, NEW YORK, NY, 10022, 2664, USA (Type of address: Chief Executive Officer)
1997-10-23 1999-10-26 Address 180 MAIDEN LANE, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
1993-10-27 1997-10-23 Address 7 HANOVER SQUARE, 19TH FLOOR, NEW YORK, NY, 10004, 2696, USA (Type of address: Chief Executive Officer)
1992-11-05 1993-10-27 Address 111 EAST 56TH STREET, NEW YORK, NY, 10022, 2664, USA (Type of address: Principal Executive Office)
1992-11-05 1993-10-27 Address 111 EAST 56TH STREET, 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
051121002845 2005-11-21 BIENNIAL STATEMENT 2005-10-01
C343516-1 2004-02-25 ASSUMED NAME CORP INITIAL FILING 2004-02-25
031003002671 2003-10-03 BIENNIAL STATEMENT 2003-10-01
011004002672 2001-10-04 BIENNIAL STATEMENT 2001-10-01
991026002754 1999-10-26 BIENNIAL STATEMENT 1999-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6925458409 2021-02-11 0202 PPS 111 E 56th St, New York, NY, 10022-2600
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) 1445195
Loan Approval Amount (current) 1445195
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
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, 10022-2600
Project Congressional District NY-12
Number of Employees 85
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1460770.99
Forgiveness Paid Date 2022-03-14
9283057009 2020-04-09 0202 PPP 111 E 56TH ST, NEW YORK, NY, 10022-2600
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1445195
Loan Approval Amount (current) 1445195
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
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, 10022-2600
Project Congressional District NY-12
Number of Employees 85
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1462256.33
Forgiveness Paid Date 2021-06-17

Date of last update: 19 Mar 2025

Sources: New York Secretary of State