Search icon

179 EAST 70TH STREET CORPORATION

Company Details

Name: 179 EAST 70TH STREET CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 1958 (67 years ago)
Entity Number: 113320
ZIP code: 10022
County: New York
Place of Formation: New York
Address: COMPLIANCE DEPT, 909 3RD AVE 11TH FL, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 0

Share Par Value 25000

Type CAP

Chief Executive Officer

Name Role Address
ELEANORE SIEGEL Chief Executive Officer C/O DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 909 3RD AVE COMPLIANCE DEPT, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
DOUGLAS ELLMAN PROPERTY MANAGEMENT DOS Process Agent COMPLIANCE DEPT, 909 3RD AVE 11TH FL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2024-09-04 2024-09-04 Address C/O DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 909 3RD AVE COMPLIANCE DEPT, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-09-04 2024-09-04 Address C/O DOUGLAS ELLIMAN, 675 3RD AVE COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2022-09-07 2024-09-04 Shares Share type: CAP, Number of shares: 0, Par value: 25000
2014-10-31 2024-09-04 Address C/O DOUGLAS ELLIMAN, 675 3RD AVE COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2014-10-31 2024-09-04 Address COMPLIANCE DEPT, 675 3RD AVE 6TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240904002078 2024-09-04 BIENNIAL STATEMENT 2024-09-04
220914001948 2022-09-14 BIENNIAL STATEMENT 2022-09-01
200910060460 2020-09-10 BIENNIAL STATEMENT 2020-09-01
180918002036 2018-09-18 BIENNIAL STATEMENT 2018-09-01
161024002011 2016-10-24 BIENNIAL STATEMENT 2016-09-01

USAspending Awards / Financial Assistance

Date:
2021-03-25
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:
182957.00
Total Face Value Of Loan:
182957.00

Paycheck Protection Program

Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
182957
Current Approval Amount:
182957
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
184369.83

Date of last update: 18 Mar 2025

Sources: New York Secretary of State