Search icon

THE 57TH ST. DORCHESTER INC.

Company Details

Name: THE 57TH ST. DORCHESTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 1957 (68 years ago)
Entity Number: 164547
ZIP code: 10065
County: New York
Place of Formation: New York
Principal Address: 770 LEXINGTON AVE, NEW YORK, NY, United States, 10065
Address: THE 57TH ST DORCHESTER INC, 770 LEXINGTON AVE, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 0

Share Par Value 62000

Type CAP

Chief Executive Officer

Name Role Address
VERONIQUE MONIER Chief Executive Officer 110 EAST 57TH ST, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
C/O BROWN HARRIS SEVENS MANAGEMENT DOS Process Agent THE 57TH ST DORCHESTER INC, 770 LEXINGTON AVE, NEW YORK, NY, United States, 10065

History

Start date End date Type Value
2015-05-12 2021-05-10 Address THE 57TH ST DORCHESTER INC, 770 LEXINGTON AVE, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2007-04-18 2015-05-12 Address THE 57TH ST DORCHESTER INC, 770 LEXINGTON AVE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2007-04-18 2015-05-12 Address 770 LEXINGTON AVE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2005-07-25 2007-04-18 Address C/O RITA FREDRICKS SALZMAN, 110 EAST 57TH ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2005-07-25 2007-04-18 Address 110 EAST 57TH ST, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210510060534 2021-05-10 BIENNIAL STATEMENT 2021-04-01
210319060241 2021-03-19 BIENNIAL STATEMENT 2019-04-01
190503002004 2019-05-03 BIENNIAL STATEMENT 2019-04-01
170424002033 2017-04-24 BIENNIAL STATEMENT 2017-04-01
150512002013 2015-05-12 BIENNIAL STATEMENT 2015-04-01

USAspending Awards / Financial Assistance

Date:
2021-03-30
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:
302255.00
Total Face Value Of Loan:
302255.00
Date:
2020-06-17
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:
220670.00
Total Face Value Of Loan:
220670.70

Paycheck Protection Program

Date Approved:
2021-03-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
302255
Current Approval Amount:
302255
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
305020.84
Date Approved:
2020-06-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
220670
Current Approval Amount:
220670.7
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
223000

Date of last update: 18 Mar 2025

Sources: New York Secretary of State