Search icon

240 CENTRE STREET CORP.

Company Details

Name: 240 CENTRE STREET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Aug 1986 (39 years ago)
Entity Number: 1107688
ZIP code: 10017
County: New York
Place of Formation: New York
Address: COMPLIANCE DEPARTMENT, 909 THIRD AVENUE - 11TH FL., NEW YORK, NY, United States, 10017
Principal Address: DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 909 THIRD AVENUE - 11TH FL., NEW YORK, NY, United States, 10022

Shares Details

Shares issued 150000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
DOUGLAS ELLIMAN PROPERTY MANAGEMENT DOS Process Agent COMPLIANCE DEPARTMENT, 909 THIRD AVENUE - 11TH FL., NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
BRIAN SILVER Chief Executive Officer C/O DOUGLAS ELLIMAN PROPERTY MANAGEMENT, COMPLIANCE DEPT. - 909 THIRD AVENUE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2024-08-20 2024-08-20 Address C/O DOUGLAS ELLIMAN PROPERTY MANAGEMENT, COMPLIANCE DEPT. - 909 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-08-20 2024-08-20 Address 675 THIRD AVE, ATTN: COMPLIANCE DEPT., NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2016-09-14 2024-08-20 Address COMPLIANCE DEPARTMENT, 675 THIRD AVENUE, 6TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2014-08-28 2016-09-14 Address COMPLIANCE DEPT, 675 THIRD AVE 6TH FLR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2014-08-28 2016-09-14 Address COMPLIANCE DEPT, 675 THIRD AVE 6TH FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240820004093 2024-08-20 BIENNIAL STATEMENT 2024-08-20
220802001852 2022-08-02 BIENNIAL STATEMENT 2022-08-01
220518002988 2022-05-18 BIENNIAL STATEMENT 2020-08-01
180822002008 2018-08-22 BIENNIAL STATEMENT 2018-08-01
160914002024 2016-09-14 BIENNIAL STATEMENT 2016-08-01

USAspending Awards / Financial Assistance

Date:
2020-05-15
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:
150100.00
Total Face Value Of Loan:
150100.00

Paycheck Protection Program

Date Approved:
2020-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
150100
Current Approval Amount:
150100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
151868.3

Date of last update: 16 Mar 2025

Sources: New York Secretary of State