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, 675 3RD AVE COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
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)
2022-09-07 2024-09-04 Shares Share type: CAP, Number of shares: 0, Par value: 25000
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)
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)
2008-08-28 2014-10-31 Address COMPLIANCE DEPT, 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2007-01-18 2014-10-31 Address COMPLIANCE DEPT. CO., 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2007-01-18 2008-08-28 Address 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2007-01-18 2014-10-31 Address COMPLIANCE DEPT. CO., 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2004-11-22 2007-01-18 Address COMPLIANCE DEPT, 675 3RD AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)

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
141031002079 2014-10-31 BIENNIAL STATEMENT 2014-09-01
121025002331 2012-10-25 BIENNIAL STATEMENT 2012-09-01
101203002226 2010-12-03 BIENNIAL STATEMENT 2010-09-01
080828003402 2008-08-28 BIENNIAL STATEMENT 2008-09-01
070118002037 2007-01-18 BIENNIAL STATEMENT 2006-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9240238610 2021-03-25 0202 PPP 179 E 70th St, New York, NY, 10021-5161
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) 182957
Loan Approval Amount (current) 182957
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
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, 10021-5161
Project Congressional District NY-12
Number of Employees 9
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 462816
Originating Lender Name Hanover Community Bank
Originating Lender Address Mineola, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 184369.83
Forgiveness Paid Date 2022-01-04

Date of last update: 18 Mar 2025

Sources: New York Secretary of State