Search icon

SIXTY EIGHT EAST 93RD STREET CORPORATION

Company Details

Name: SIXTY EIGHT EAST 93RD STREET CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 1973 (52 years ago)
Entity Number: 1657481
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 68 E 93RD ST, APT 5F, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JYOTIKA WADHWA DOS Process Agent 68 E 93RD ST, APT 5F, NEW YORK, NY, United States, 10128

Chief Executive Officer

Name Role Address
JYOTIKA WADHWA Chief Executive Officer 68 E 93RD ST, APT 5F, NEW YORK, NY, United States, 10128

History

Start date End date Type Value
2025-01-10 2025-01-10 Address 68 E 93RD ST, APT 5F, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2025-01-10 2025-01-10 Address 68 E 93RD ST, APT 1F, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2025-01-10 2025-01-10 Address 68 E 93RD ST, APT 5R, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2024-01-23 2025-01-10 Address 68 E 93RD ST, APT 5R, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2024-01-23 2024-01-23 Address 68 E 93RD ST, APT 5R, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2024-01-23 2024-01-23 Address 68 E 93RD ST, APT 1F, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2024-01-23 2025-01-10 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2024-01-23 2025-01-10 Address 68 E 93RD ST, APT 1F, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2024-01-23 2025-01-10 Address 68 E 93RD ST, APT 1F, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
2015-01-12 2024-01-23 Address 68 E 93RD ST, APT 5F, NEW YORK, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250110003172 2025-01-10 BIENNIAL STATEMENT 2025-01-10
240123001256 2024-01-23 BIENNIAL STATEMENT 2024-01-23
170117006341 2017-01-17 BIENNIAL STATEMENT 2017-01-01
150112007088 2015-01-12 BIENNIAL STATEMENT 2015-01-01
130125002348 2013-01-25 BIENNIAL STATEMENT 2013-01-01
110208003051 2011-02-08 BIENNIAL STATEMENT 2011-01-01
081230002447 2008-12-30 BIENNIAL STATEMENT 2009-01-01
070323002756 2007-03-23 BIENNIAL STATEMENT 2007-01-01
050216002594 2005-02-16 BIENNIAL STATEMENT 2005-01-01
030110002262 2003-01-10 BIENNIAL STATEMENT 2003-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3290668502 2021-02-23 0202 PPP 68 E 93rd St, New York, NY, 10128-1344
Loan Status Date 2022-08-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1250
Loan Approval Amount (current) 1250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89628
Servicing Lender Name National Cooperative Bank, National Association
Servicing Lender Address 139 S High St, HILLSBORO, OH, 45133-1442
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, 10128-1344
Project Congressional District NY-12
Number of Employees 3
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Housing Co-op
Originating Lender ID 89628
Originating Lender Name National Cooperative Bank, National Association
Originating Lender Address HILLSBORO, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1267.08
Forgiveness Paid Date 2022-07-05

Date of last update: 15 Mar 2025

Sources: New York Secretary of State