Search icon

210 EQUITIES CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 210 EQUITIES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Apr 1986 (39 years ago)
Entity Number: 1072368
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 6 East 39th Street, Suite 1204, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 10000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
SYNOPTIC MANAGEMENT CORP DOS Process Agent 6 East 39th Street, Suite 1204, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
JOSEF PFEIFFER Chief Executive Officer 210 WEST 21ST STREET, APT. 7RW, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2024-03-22 2024-03-22 Address 210 WEST 21ST STREET, APT. 7RW, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2024-03-22 2024-03-22 Address 271 MADISON AVENUE / 22ND FL, NEW YORK, NY, 10016, 1002, USA (Type of address: Chief Executive Officer)
2020-06-29 2024-03-22 Address 271 MADISON AVENUE, 22ND FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2018-06-22 2020-06-29 Address ELJ MANAGEMENT CORP. 22ND FLOO, 271 MADISON AVENUE, NEW YORK, NY, 10016, 1001, USA (Type of address: Service of Process)
2016-09-16 2018-06-22 Address ELJ MANAGEMENT CORP. 22 FLOOR, 271 MADISON AVENUE, NEW YORK, NY, 10016, 1001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240322003359 2024-03-22 BIENNIAL STATEMENT 2024-03-22
200629060635 2020-06-29 BIENNIAL STATEMENT 2020-04-01
180622006170 2018-06-22 BIENNIAL STATEMENT 2018-04-01
160916006212 2016-09-16 BIENNIAL STATEMENT 2016-04-01
140428006337 2014-04-28 BIENNIAL STATEMENT 2014-04-01

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
4325.00
Total Face Value Of Loan:
4325.00

Paycheck Protection Program

Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4325
Current Approval Amount:
4325
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4360.55

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State