Search icon

210 EQUITIES CORP.

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 271 MADISON AVENUE / 22ND FL, NEW YORK, NY, 10016, 1002, USA (Type of address: Chief Executive Officer)
2024-03-22 2024-03-22 Address 210 WEST 21ST STREET, APT. 7RW, NEW YORK, NY, 10011, 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)
2010-04-21 2016-09-16 Address C/O ELJ MGMT. CORP., 271 MADISON AVENUE / 22ND FL, NEW YORK, NY, 10016, 1002, USA (Type of address: Service of Process)
2010-04-21 2024-03-22 Address 271 MADISON AVENUE / 22ND FL, NEW YORK, NY, 10016, 1002, USA (Type of address: Chief Executive Officer)
1993-03-05 2010-04-21 Address C/O ELJ MGMT. CORP., 271 MADISON AVENUE, 22ND FL., NEW YORK, NY, 10016, 1002, USA (Type of address: Service of Process)
1993-03-05 2010-04-21 Address 271 MADISON AVENUE, 22ND FLOOR, NEW YORK, NY, 10016, 1002, USA (Type of address: Chief Executive Officer)
1993-03-05 2010-04-21 Address 271 MADISON AVENUE, 22ND FLOOR, NEW YORK, NY, 10016, 1002, USA (Type of address: Principal Executive Office)

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
120613002145 2012-06-13 BIENNIAL STATEMENT 2012-04-01
100421003407 2010-04-21 BIENNIAL STATEMENT 2010-04-01
080429002318 2008-04-29 BIENNIAL STATEMENT 2008-04-01
060501002839 2006-05-01 BIENNIAL STATEMENT 2006-04-01
040416002094 2004-04-16 BIENNIAL STATEMENT 2004-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4843048608 2021-03-20 0202 PPP c/o Synoptic Management Corp - 6 East 39th St. Suite 1204, NEW YORK, NY, 10016
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4325
Loan Approval Amount (current) 4325
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10016
Project Congressional District NY-12
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Housing Co-op
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4360.55
Forgiveness Paid Date 2022-01-21

Date of last update: 16 Mar 2025

Sources: New York Secretary of State