Search icon

300 E. 85TH HOUSING CORP.

Company Details

Name: 300 E. 85TH HOUSING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Aug 1986 (39 years ago)
Entity Number: 1106270
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 575 FIFTH AVENUE, 10TH FL, NEW YORK, NY, United States, 10017
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 125000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
DAVID COHN Chief Executive Officer 300 EAST 85TH STREET, NEW YORK, NY, United States, 10028

History

Start date End date Type Value
2024-11-27 2024-11-27 Address 300 EAST 85TH STREET, APT. 1701, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2024-11-27 2024-11-27 Address 300 EAST 85TH STREET, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2024-10-07 2024-11-26 Shares Share type: PAR VALUE, Number of shares: 125000, Par value: 1
2024-08-26 2024-08-26 Address 300 EAST 85TH STREET, APT. 1701, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2024-08-26 2024-10-07 Shares Share type: PAR VALUE, Number of shares: 125000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
241127002269 2024-11-26 CERTIFICATE OF CHANGE BY ENTITY 2024-11-26
240826001004 2024-08-26 BIENNIAL STATEMENT 2024-08-26
230301004048 2023-03-01 BIENNIAL STATEMENT 2022-08-01
230816000054 2022-10-24 CERTIFICATE OF CHANGE BY ENTITY 2022-10-24
200803062965 2020-08-03 BIENNIAL STATEMENT 2020-08-01

USAspending Awards / Financial Assistance

Date:
2021-03-02
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:
205929.00
Total Face Value Of Loan:
205929.00

Paycheck Protection Program

Date Approved:
2021-03-02
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
205929
Current Approval Amount:
205929
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
188415.98

Date of last update: 16 Mar 2025

Sources: New York Secretary of State