Search icon

190 EAST 72ND CORP.

Company Details

Name: 190 EAST 72ND CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 1960 (64 years ago)
Entity Number: 133730
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 0

Share Par Value 69000

Type CAP

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
RICHARD MILLER Chief Executive Officer 190 EAST 72ND STREET, NEW YORK, NY, United States, 10021

Legal Entity Identifier

LEI Number:
5493008NRCF8V6HX6M08

Registration Details:

Initial Registration Date:
2017-08-22
Next Renewal Date:
2018-08-17
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2024-05-08 2025-04-15 Shares Share type: PAR VALUE, Number of shares: 93660, Par value: 1
2024-04-23 2024-04-23 Address 190 EAST 72ND STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2024-04-23 2024-05-08 Shares Share type: PAR VALUE, Number of shares: 93660, Par value: 1
2023-09-29 2024-04-23 Shares Share type: PAR VALUE, Number of shares: 93660, Par value: 1
2021-08-02 2023-09-29 Shares Share type: PAR VALUE, Number of shares: 93660, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
240423001410 2024-04-23 BIENNIAL STATEMENT 2024-04-23
201207061138 2020-12-07 BIENNIAL STATEMENT 2020-12-01
181205006310 2018-12-05 BIENNIAL STATEMENT 2018-12-01
161216006161 2016-12-16 BIENNIAL STATEMENT 2016-12-01
150206006194 2015-02-06 BIENNIAL STATEMENT 2014-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-26
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:
330700.00
Total Face Value Of Loan:
330700.00

Paycheck Protection Program

Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
330700
Current Approval Amount:
330700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
332738.56

Court Cases

Court Case Summary

Filing Date:
1998-03-03
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Accommodations

Parties

Party Name:
ALLEN,
Party Role:
Plaintiff
Party Name:
190 EAST 72ND CORP.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State