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, 675 THIRD AVE COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
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)
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)
2017-02-21 2025-02-07 Address C/O DOUGLAS ELLIMAN PROPERTY, 675 THIRD AVENUE, 6 FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2014-07-28 2017-02-21 Address COMPLIANCE DEPT, 675 THIRD AVE, 6TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2014-07-28 2017-02-27 Address COMPLIANCE DEPT, 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2013-03-21 2014-07-28 Address 675 3RD AVE, 6TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2013-03-21 2014-07-28 Address 675 3RD AVE, 6TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

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
150323002033 2015-03-23 BIENNIAL STATEMENT 2015-02-01
140728002144 2014-07-28 BIENNIAL STATEMENT 2013-02-01
130321002030 2013-03-21 BIENNIAL STATEMENT 2013-02-01
090127003181 2009-01-27 BIENNIAL STATEMENT 2009-02-01
070308002492 2007-03-08 BIENNIAL STATEMENT 2007-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4237738505 2021-02-25 0202 PPP 135 E 71st St, New York, NY, 10021-4383
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 332187
Loan Approval Amount (current) 332187
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, 10021-4383
Project Congressional District NY-12
Number of Employees 17
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 335305.87
Forgiveness Paid Date 2022-02-04

Date of last update: 18 Mar 2025

Sources: New York Secretary of State