Search icon

EAST SIDE CAPITAL CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: EAST SIDE CAPITAL CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jan 1993 (33 years ago)
Date of dissolution: 13 May 2024
Entity Number: 1691947
ZIP code: 10013
County: New York
Place of Formation: Delaware
Address: c/o steven richman, 18 leonard st, apt. phf, NEW YORK, NY, United States, 10013
Principal Address: 230 PARK AVENUE, SUITE 1245, NEW YORK, NY, United States, 10169

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
the corp. DOS Process Agent c/o steven richman, 18 leonard st, apt. phf, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
STEVEN RICHMAN Chief Executive Officer 230 PARK AVENUE, SUITE 1245, NEW YORK, NY, United States, 10169

Form 5500 Series

Employer Identification Number (EIN):
133693944
Plan Year:
2022
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2019-01-28 2024-05-29 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-05-29 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
1999-09-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1994-02-04 2024-05-29 Address 230 PARK AVENUE, SUITE 1245, NEW YORK, NY, 10169, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240529000081 2024-05-13 SURRENDER OF AUTHORITY 2024-05-13
SR-20259 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-20260 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
990920001109 1999-09-20 CERTIFICATE OF CHANGE 1999-09-20
940204002524 1994-02-04 BIENNIAL STATEMENT 1994-01-01

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$62,500
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$62,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$63,362.85
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $62,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State