Search icon

455 E. 57, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 455 E. 57, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 1957 (68 years ago)
Entity Number: 165847
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: FIRSTSERVICE RESIDENTIAL NY INC., 575 5TH AVENUE 9TH FL, NEW YORK, NY, United States, 10017
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 0

Share Par Value 27000

Type CAP

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MATTHEW LENTZ Chief Executive Officer 455 EAST 57TH STREET, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2025-06-26 2025-06-26 Address 5 TUDOR CITY PLACE, UNIT 1725, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2025-06-26 2025-06-26 Address 455 EAST 57TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-11-27 2024-11-27 Address 455 EAST 57TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-11-27 2025-06-26 Shares Share type: CAP, Number of shares: 0, Par value: 27000
2024-11-27 2025-06-26 Address 455 EAST 57TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250626000489 2025-06-26 BIENNIAL STATEMENT 2025-06-26
241127003465 2024-11-27 CERTIFICATE OF CHANGE BY ENTITY 2024-11-27
230614004274 2023-06-14 BIENNIAL STATEMENT 2023-06-01
220913001518 2022-09-13 BIENNIAL STATEMENT 2021-06-01
210111060469 2021-01-11 BIENNIAL STATEMENT 2019-06-01

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
145000.00
Total Face Value Of Loan:
145000.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$145,000
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$145,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$145,691.23
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $144,999
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State