Search icon

70TH STREET REALTY CORP.

Company Details

Name: 70TH STREET REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 1959 (66 years ago)
Entity Number: 118522
ZIP code: 11363
County: Queens
Place of Formation: New York
Address: 354 GROSVENOR STREET, LITTLE NECK, NY, United States, 11363

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
70TH STREET REALTY CORP Chief Executive Officer 70-01 ASTORIA BLVD, E. ELMHURST, NY, United States, 11370

DOS Process Agent

Name Role Address
ISAAC PASHALIDIS DOS Process Agent 354 GROSVENOR STREET, LITTLE NECK, NY, United States, 11363

History

Start date End date Type Value
2021-07-09 2021-07-09 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2013-05-06 2017-03-02 Address 70-01 ASTORIA BLVD, E. ELMHURST, NY, 11370, USA (Type of address: Chief Executive Officer)
2013-05-06 2017-03-02 Address 70-01 ASTORIA BLVD, E. ELMHURST, NY, 11370, USA (Type of address: Service of Process)
2013-05-06 2017-03-02 Address 70-01 ASTORIA BLVD, E. ELMHURST, NY, 11370, USA (Type of address: Principal Executive Office)
2001-04-24 2013-05-06 Address 25-71 47TH ST, LONG ISLAND CITY, NY, 11103, 1108, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220714000858 2022-07-14 BIENNIAL STATEMENT 2021-04-01
201202060440 2020-12-02 BIENNIAL STATEMENT 2019-04-01
170302007284 2017-03-02 BIENNIAL STATEMENT 2015-04-01
130506002145 2013-05-06 BIENNIAL STATEMENT 2013-04-01
110504002673 2011-05-04 BIENNIAL STATEMENT 2011-04-01

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12012
Current Approval Amount:
12012
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12193.99

Date of last update: 18 Mar 2025

Sources: New York Secretary of State