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

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

Legal Entity Identifier

LEI Number:
549300NM816DTGC7TB29

Registration Details:

Initial Registration Date:
2020-03-11
Next Renewal Date:
2021-03-06
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2023-05-02 2023-05-02 Address 99 PARK AVE, 14TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
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
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)

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

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:
219400.00
Total Face Value Of Loan:
219400.00

Paycheck Protection Program

Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
219400
Current Approval Amount:
219400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
220668.31

Date of last update: 18 Mar 2025

Sources: New York Secretary of State