Search icon

120 EAST 81ST STREET CORPORATION

Company Details

Name: 120 EAST 81ST STREET CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 1957 (68 years ago)
Entity Number: 165806
ZIP code: 10017
County: New York
Place of Formation: New York
Address: C/O WALLACK MANAGEMENT COMPANY, 441 LEXINGTON AVE, 4TH FLOOR, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 0

Share Par Value 40000

Type CAP

Chief Executive Officer

Name Role Address
LEE A. SNOW Chief Executive Officer 120 EAST 81ST STREET, 7C, NEW YORK, NY, United States, 10028

DOS Process Agent

Name Role Address
120 EAST 81ST STREET CORPORATION DOS Process Agent C/O WALLACK MANAGEMENT COMPANY, 441 LEXINGTON AVE, 4TH FLOOR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2023-06-12 2023-06-12 Address 120 EAST 81ST STREET, 7C, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2023-06-12 2023-08-16 Shares Share type: CAP, Number of shares: 0, Par value: 40000
2015-06-02 2023-06-12 Address C/O WALLACK MANAGEMENT COMPANY, 441 LEXINGTON AVE, 4TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2011-06-24 2023-06-12 Address 120 EAST 81ST STREET, 7C, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
1997-06-17 2015-06-02 Address 18 EAST 64TH STREET, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230612001804 2023-06-12 BIENNIAL STATEMENT 2023-06-01
220725001349 2022-07-25 BIENNIAL STATEMENT 2021-06-01
190603062365 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170606006193 2017-06-06 BIENNIAL STATEMENT 2017-06-01
150602007337 2015-06-02 BIENNIAL STATEMENT 2015-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
221000.00
Total Face Value Of Loan:
221000.00

Paycheck Protection Program

Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
221000
Current Approval Amount:
221000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
222410.77

Date of last update: 18 Mar 2025

Sources: New York Secretary of State