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 2021-03-19 Address 110 EAST 57TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2005-07-25 2007-04-18 Address 110 EAST 57TH ST, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2005-06-30 2005-07-25 Address 110 E. 57TH ST., NEW YORK, NY, 00000, USA (Type of address: Service of Process)
2001-04-23 2005-07-25 Address 110 EAST 57TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2001-04-23 2005-07-25 Address 110 EAST 57TH ST, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2001-04-23 2005-06-30 Address C/O MARTHA STEVENS, 110 EAST 57TH ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

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
130429002572 2013-04-29 BIENNIAL STATEMENT 2013-04-01
110510002175 2011-05-10 BIENNIAL STATEMENT 2011-04-01
090407003232 2009-04-07 BIENNIAL STATEMENT 2009-04-01
070418002619 2007-04-18 BIENNIAL STATEMENT 2007-04-01
050725002651 2005-07-25 BIENNIAL STATEMENT 2005-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2838218705 2021-03-30 0202 PPS 770 Lexington Ave, New York, NY, 10065-8165
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 302255
Loan Approval Amount (current) 302255
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10065-8165
Project Congressional District NY-12
Number of Employees 15
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 305020.84
Forgiveness Paid Date 2022-03-08
7640377904 2020-06-17 0202 PPP 770 Lexington Ave, NEW YORK, NY, 10022-1111
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 220670
Loan Approval Amount (current) 220670.7
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
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, 10022-1111
Project Congressional District NY-12
Number of Employees 18
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 223000
Forgiveness Paid Date 2021-07-06

Date of last update: 01 Mar 2025

Sources: New York Secretary of State