Search icon

EIGHTH STREET OWNERS CORP.

Company Details

Name: EIGHTH STREET OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 1988 (37 years ago)
Entity Number: 1243272
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 575 FIFTH AVENUE, 10TH FL, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 100000

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role Address
FIRSTSERVICE RESIDENTIAL NEW YORK, INC DOS Process Agent 575 FIFTH AVENUE, 10TH FL, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
POLLY MOSENDZ Chief Executive Officer 50 EAST 8TH STREET, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2024-09-23 2024-11-01 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 0.1
2024-03-04 2024-03-04 Address CHARLES H GREENTHAL, 30-30 NORTHERN BLVD SUITE 400, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2024-03-04 2024-03-04 Address 50 EAST 8TH STREET, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-03-04 2024-09-23 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 0.1
2020-03-03 2024-03-04 Address CHARLES H GREENTHAL, 30-30 NORTHERN BLVD SUITE 400, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2018-03-19 2024-03-04 Address 30-30 NORTHERN BLVD, STE 400, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2018-03-19 2020-03-03 Address MGRE CO LLC, 30-30 NORTHERN BLVD SUITE 400, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2016-03-01 2018-03-19 Address MGRE CO LLC, 1981 MARCUS AVE STE C131, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer)
2010-08-24 2016-03-01 Address MGRE CO LLC, 1981 MARCUS AVE STE C131, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer)
2006-05-19 2010-08-24 Address C/O MGRE CO LLC, 1981 MARCUS AVE / SUITE C131, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240304002770 2024-03-04 BIENNIAL STATEMENT 2024-03-04
220323001252 2022-03-23 BIENNIAL STATEMENT 2022-03-01
200303060985 2020-03-03 BIENNIAL STATEMENT 2020-03-01
180319006206 2018-03-19 BIENNIAL STATEMENT 2018-03-01
160301006544 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140328006048 2014-03-28 BIENNIAL STATEMENT 2014-03-01
120905002047 2012-09-05 BIENNIAL STATEMENT 2012-03-01
100824002960 2010-08-24 BIENNIAL STATEMENT 2010-03-01
080523002236 2008-05-23 BIENNIAL STATEMENT 2008-03-01
060519003293 2006-05-19 BIENNIAL STATEMENT 2006-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5322118408 2021-02-08 0202 PPP 3030 Northern Blvd Ste 400, Long Island City, NY, 11101-2809
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64862
Loan Approval Amount (current) 64862
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-2809
Project Congressional District NY-07
Number of Employees 3
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65148.1
Forgiveness Paid Date 2021-07-28

Date of last update: 09 Feb 2025

Sources: New York Secretary of State