Search icon

455 E. 57, INC.

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
2024-11-27 2024-11-27 Address 455 EAST 57TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-06-14 2024-11-27 Address 575 5TH AVENUE, 9TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2023-06-14 2024-11-27 Address 455 EAST 57TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-06-14 2023-06-14 Address 455 EAST 57TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-06-14 2024-11-27 Shares Share type: CAP, Number of shares: 0, Par value: 27000
2021-08-26 2023-06-14 Shares Share type: CAP, Number of shares: 0, Par value: 27000
2021-01-11 2023-06-14 Address 770 LEXINGTON AVENUE, 770 LEXINGTON AVENUE, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2019-07-15 2023-06-14 Address 455 EAST 57TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2015-12-14 2021-01-11 Address RESIDENTIAL MANAGEMENT LLC, 770 LEXINGTON AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2015-07-06 2019-07-15 Address 455 EAST 57TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
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
190715002030 2019-07-15 BIENNIAL STATEMENT 2019-06-01
171013002021 2017-10-13 BIENNIAL STATEMENT 2017-06-01
151214000489 2015-12-14 CERTIFICATE OF AMENDMENT 2015-12-14
150706002044 2015-07-06 BIENNIAL STATEMENT 2015-06-01
130709002403 2013-07-09 BIENNIAL STATEMENT 2013-06-01
120830002106 2012-08-30 BIENNIAL STATEMENT 2011-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8206078307 2021-01-29 0202 PPP 455 E 57th St, New York, NY, 10022-3065
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145000
Loan Approval Amount (current) 145000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10022-3065
Project Congressional District NY-12
Number of Employees 9
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Housing Co-op
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 145691.23
Forgiveness Paid Date 2021-08-04

Date of last update: 18 Mar 2025

Sources: New York Secretary of State