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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
60527.00
Total Face Value Of Loan:
60527.00

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60527
Current Approval Amount:
60527
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
61001.13

Date of last update: 18 Mar 2025

Sources: New York Secretary of State