Search icon

71ST STREET-LEXINGTON CORPORATION

Company Details

Name: 71ST STREET-LEXINGTON CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 1959 (66 years ago)
Entity Number: 117212
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 909 THIRD AVENUE - 11TH FL, NEW YORK, NY, United States, 10022
Principal Address: DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 909 THIRD AENUE - 11TH FL., NEW YORK, NY, United States, 10022

Shares Details

Shares issued 0

Share Par Value 55000

Type CAP

Agent

Name Role Address
PATRICIA PETTWAY-BROWN Agent DOUGLAS ELLIMAN PROPERTY MNGMT, 675 THIRD AVENUE, 6 FL, NEW YORK, NY, 10017

Chief Executive Officer

Name Role Address
JOSH EINIGER Chief Executive Officer C/O DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 909 THIRD AVENUE - 11TH FL., NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
DOUGLAS ELLIMAN PROPERTY MANAGEMENT DOS Process Agent 909 THIRD AVENUE - 11TH FL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2025-02-07 2025-02-07 Address C/O DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 909 THIRD AVENUE - 11TH FL., NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2025-02-07 2025-02-07 Address C/O DOUGLAS ELLIMAN, 675 THIRD AVE COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2021-02-19 2025-02-07 Address C/O DOUGLAS ELLIMAN, 675 THIRD AVE COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2017-02-27 2021-02-19 Address C/O DOUGLAS ELLIMAN, 675 THIRD AVE COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2017-02-21 2025-02-07 Address DOUGLAS ELLIMAN PROPERTY MNGMT, 675 THIRD AVENUE, 6 FL, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250207001056 2025-02-07 BIENNIAL STATEMENT 2025-02-07
230201001778 2023-02-01 BIENNIAL STATEMENT 2023-02-01
210219060358 2021-02-19 BIENNIAL STATEMENT 2021-02-01
170227002014 2017-02-27 BIENNIAL STATEMENT 2017-02-01
170221000048 2017-02-21 CERTIFICATE OF CHANGE 2017-02-21

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
332187.00
Total Face Value Of Loan:
332187.00

Paycheck Protection Program

Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
332187
Current Approval Amount:
332187
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
335305.87

Date of last update: 18 Mar 2025

Sources: New York Secretary of State