Search icon

201 EAST 62ND APARTMENT CORPORATION

Company Details

Name: 201 EAST 62ND APARTMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 1961 (64 years ago)
Entity Number: 138151
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 99 park Ave, 14th FL, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 0

Share Par Value 36500

Type CAP

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300NM816DTGC7TB29 138151 US-NY GENERAL ACTIVE No data

Addresses

Legal 441 LEXINGTON AVE, 4TH FLOOR, NEW YORK, US-NY, US, 10017
Headquarters C/O Wallack Management, 441 Lexington Ave, New York, US-NY, US, 10017

Registration details

Registration Date 2020-03-11
Last Update 2023-08-04
Status LAPSED
Next Renewal 2021-03-06
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 138151

Chief Executive Officer

Name Role Address
SUSAN BARR Chief Executive Officer 99 PARK AVE, 14TH FL, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
AKAM ASSOCIATES DOS Process Agent 99 park Ave, 14th FL, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2023-05-02 2023-05-02 Address C/O WALLACK MANAGEMENT COMPANY, 441 LEXINGTON AVE, 4TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-05-02 2024-12-13 Shares Share type: CAP, Number of shares: 0, Par value: 36500
2023-05-02 2023-05-02 Address 99 PARK AVE, 14TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2021-05-05 2023-05-02 Address C/O WALLACK MANAGEMENT COMPANY, 441 LEXINGTON AVE, 4TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2019-05-01 2021-05-05 Address C/O WALLACK MANAGEMENT COMPANY, 441 LEXINGTON AVE, 4TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2019-05-01 2023-05-02 Address 441 LEXINGTON AVE FL 4TH, 441 LEXINGTON AVE, 4TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2015-05-01 2019-05-01 Address C/O WALLACK MANAGEMENT COMPANY, 441 LEXINGTON AVE, 4TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2015-05-01 2019-05-01 Address C/O WALLACK MANAGEMENT COMPANY, 441 LEXINGTON AVE, 4TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2014-01-08 2015-05-01 Address 441 LEXINGTON AVE, 4TH FL, NEW YORK, NY, 10078, USA (Type of address: Principal Executive Office)
2014-01-08 2015-05-01 Address WALLACK MGMT CO INC, 441 LEXINGTON AVE, 4TH FL, NEW YORK, NY, 10078, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230502000951 2023-05-02 BIENNIAL STATEMENT 2023-05-01
210505060189 2021-05-05 BIENNIAL STATEMENT 2021-05-01
190501060676 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170505006317 2017-05-05 BIENNIAL STATEMENT 2017-05-01
150501006295 2015-05-01 BIENNIAL STATEMENT 2015-05-01
140108002275 2014-01-08 BIENNIAL STATEMENT 2013-05-01
110523002639 2011-05-23 BIENNIAL STATEMENT 2011-05-01
090508002072 2009-05-08 BIENNIAL STATEMENT 2009-05-01
070523002355 2007-05-23 BIENNIAL STATEMENT 2007-05-01
051220002634 2005-12-20 BIENNIAL STATEMENT 2005-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4545698508 2021-02-26 0202 PPP C/O Wallack Management 441 Lexington Avenue 4th Floor, New York, NY, 10017
Loan Status Date 2021-11-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 219400
Loan Approval Amount (current) 219400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60701
Servicing Lender Name Fulton Bank, National Association
Servicing Lender Address One Penn Sq, LANCASTER, PA, 17602-2853
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, 10017
Project Congressional District NY-12
Number of Employees 12
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Housing Co-op
Originating Lender ID 112477
Originating Lender Name Fulton Bank National Association
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 220668.31
Forgiveness Paid Date 2021-10-06

Date of last update: 18 Mar 2025

Sources: New York Secretary of State