Search icon

230 EAST 88TH STREET CORPORATION

Company Details

Name: 230 EAST 88TH STREET CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 1964 (61 years ago)
Entity Number: 173674
ZIP code: 10128
County: New York
Place of Formation: New York
Address: COMPLIANCE DEPARTMENT, 1619 THIRD AVENUE, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 0

Share Par Value 303000

Type CAP

Agent

Name Role Address
PATRICIA PETTY-BROWN C/O DOUGLAS ELLIMAN Agent 675 THIRD AVENUE, 6 FL., NEW YORK, NY, 10017

Chief Executive Officer

Name Role Address
DAVID TAMBINI / C/O RY MANAGEMENT CO INC Chief Executive Officer COMPLIANCE DEPT, 1619 THIRD AVENUE, NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
RY MANAGEMENT CO INC DOS Process Agent COMPLIANCE DEPARTMENT, 1619 THIRD AVENUE, NEW YORK, NY, United States, 10128

History

Start date End date Type Value
2023-06-15 2023-06-15 Address COMPLIANCE DEPT, 1619 THIRD AVENUE, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2023-06-15 2023-06-15 Address COMPLIANCE DEPT, 675 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-06-12 2023-06-15 Shares Share type: PAR VALUE, Number of shares: 37916, Par value: 10
2016-03-17 2023-06-15 Address COMPLIANCE DEPARTMENT, 675 THIRD AVENUE 6TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2010-04-26 2016-03-17 Address COMPLIANCE DEPT, 675 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2010-04-26 2023-06-15 Address COMPLIANCE DEPT, 675 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2010-04-26 2016-03-17 Address COMPLIANCE DEPT, 675 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2009-07-27 2010-04-26 Address C/O DOUGLAS ELLIMAN, 675 3RD AVE, COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2009-07-27 2010-04-26 Address 675 THIRD AVE, COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2009-07-27 2010-04-26 Address 675 THIRD AVE, COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230615003136 2023-06-15 BIENNIAL STATEMENT 2022-02-01
160317002030 2016-03-17 BIENNIAL STATEMENT 2016-02-01
140424002005 2014-04-24 BIENNIAL STATEMENT 2014-02-01
120411002631 2012-04-11 BIENNIAL STATEMENT 2012-02-01
100426002407 2010-04-26 BIENNIAL STATEMENT 2010-02-01
090727002583 2009-07-27 BIENNIAL STATEMENT 2008-02-01
090723000843 2009-07-23 CERTIFICATE OF CHANGE 2009-07-23
071012000633 2007-10-12 CERTIFICATE OF CHANGE 2007-10-12
060314002566 2006-03-14 BIENNIAL STATEMENT 2006-02-01
040309002391 2004-03-09 BIENNIAL STATEMENT 2004-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2284948600 2021-03-13 0202 PPP c/o RY Management 1619 3rd Avenue, New York, NY, 10128
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60527
Loan Approval Amount (current) 60527
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
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, 10128
Project Congressional District NY-12
Number of Employees 5
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61001.13
Forgiveness Paid Date 2022-01-03

Date of last update: 18 Mar 2025

Sources: New York Secretary of State