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)
1997-06-17 2015-06-02 Address C/O WALLACK MANAGEMENT, 18 EAST 64TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1993-08-23 1997-06-17 Address % WALLACK MANAGEMENT, 18 EAST 64TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1993-08-23 2011-06-24 Address 120 EAST 81ST STREET, NEW YROK, NY, 10028, USA (Type of address: Chief Executive Officer)
1993-08-23 1997-06-17 Address 18 EAST 64TH STREET, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1988-05-16 1993-08-23 Address ATT RICHARD SIEGLER, ESQ, 7 HANOVER SQUARE, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

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
131009002000 2013-10-09 BIENNIAL STATEMENT 2013-06-01
110624002526 2011-06-24 BIENNIAL STATEMENT 2011-06-01
090721002065 2009-07-21 BIENNIAL STATEMENT 2009-06-01
070702000265 2007-07-02 CERTIFICATE OF AMENDMENT 2007-07-02
070619002008 2007-06-19 BIENNIAL STATEMENT 2007-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1186818500 2021-02-18 0202 PPP C/O Wallack Management 441 Lexington Avenue 4th Floor, New York, NY, 10017
Loan Status Date 2021-11-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 221000
Loan Approval Amount (current) 221000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60701
Servicing Lender Name Fulton Bank, National Association
Servicing Lender Address One Penn Sq, LANCASTER, PA, 17602-2853
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, 10017
Project Congressional District NY-12
Number of Employees 12
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Housing Co-op
Originating Lender ID 112477
Originating Lender Name Fulton Bank National Association
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 222410.77
Forgiveness Paid Date 2021-10-15

Date of last update: 18 Mar 2025

Sources: New York Secretary of State