Search icon

165 EAST 72ND APARTMENT CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: 165 EAST 72ND APARTMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 1968 (57 years ago)
Entity Number: 1313424
ZIP code: 10065
County: New York
Place of Formation: New York
Principal Address: 165 EAST 72ND STREET, NEW YORK, NY, United States, 10021
Address: 770 LEXINGTON AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 60000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
COOPER SQUARE REALTY, INC. - GENERAL COUNSEL Agent 6 E. 43RD ST., 14TH FL., NEW YORK, NY, 10017

Chief Executive Officer

Name Role Address
GREGORY LONGWORTH Chief Executive Officer 770 LEXINGTON AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10065

DOS Process Agent

Name Role Address
HALSTEAD MANAGEMENT COMPANY LLC DOS Process Agent 770 LEXINGTON AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10065

History

Start date End date Type Value
2013-03-28 2016-02-02 Address 165 EAST 72ND ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2013-03-28 2013-05-10 Address 770 LEXINGTON AVE, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2009-09-17 2013-03-28 Address 6 E. 43RD ST., 14TH FL., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2003-05-28 2009-09-17 Address 6 EAST 43RD STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1968-02-02 2003-05-28 Address IVES INC., 745 FIFTH AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220429002103 2022-04-29 BIENNIAL STATEMENT 2022-02-01
210707001192 2021-07-07 BIENNIAL STATEMENT 2021-07-07
160202006851 2016-02-02 BIENNIAL STATEMENT 2016-02-01
140624000074 2014-06-24 CERTIFICATE OF AMENDMENT 2014-06-24
140516002001 2014-05-16 BIENNIAL STATEMENT 2014-02-01

USAspending Awards / Financial Assistance

Date:
2021-04-07
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:
432760.00
Total Face Value Of Loan:
432760.00

Paycheck Protection Program

Jobs Reported:
21
Initial Approval Amount:
$432,760
Date Approved:
2021-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$432,760
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$435,297.28
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $432,759

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State