Search icon

EAST HOUSTON STREET BUILDING CORP.

Company Details

Name: EAST HOUSTON STREET BUILDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Sep 1993 (32 years ago)
Entity Number: 1753969
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 636 Broadway, Suite 610, SUITE 610, New York, NY, United States, 10012
Principal Address: STEVEN HASKELL, 636 BROADWAY #610, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN HASKELL Chief Executive Officer 636 BROADWAY #610, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
EAST HOUSTON STREET BUILDING CORP. DOS Process Agent 636 Broadway, Suite 610, SUITE 610, New York, NY, United States, 10012

History

Start date End date Type Value
2023-09-07 2023-09-07 Address 636 BROADWAY #820, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2023-09-07 2023-09-07 Address 636 BROADWAY #610, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2022-10-18 2023-09-07 Address 636 BROADWAY #820, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2022-10-18 2022-10-18 Address 636 BROADWAY #820, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2022-10-18 2023-09-07 Address 636 BROADWAY #610, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2022-10-18 2023-09-07 Address 636 BROADWAY, SUITE 810, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2022-10-18 2022-10-18 Address 636 BROADWAY #610, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2022-02-08 2023-09-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-10-10 2022-10-18 Address 636 BROADWAY SUITE 820, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2016-07-25 2022-10-18 Address 636 BROADWAY #820, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230907003462 2023-09-07 BIENNIAL STATEMENT 2023-09-01
220513000680 2022-05-13 BIENNIAL STATEMENT 2021-09-01
221018000085 2022-02-08 CERTIFICATE OF CHANGE BY ENTITY 2022-02-08
190905060786 2019-09-05 BIENNIAL STATEMENT 2019-09-01
171010006581 2017-10-10 BIENNIAL STATEMENT 2017-09-01
160725002024 2016-07-25 BIENNIAL STATEMENT 2015-09-01
120514000560 2012-05-14 CERTIFICATE OF CHANGE 2012-05-14
071105002161 2007-11-05 BIENNIAL STATEMENT 2007-09-01
051116002229 2005-11-16 BIENNIAL STATEMENT 2005-09-01
030903002221 2003-09-03 BIENNIAL STATEMENT 2003-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9232817110 2020-04-15 0202 PPP 374 West 11 Street Ste 4, NEW YORK, NY, 10014
Loan Status Date 2022-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55900
Loan Approval Amount (current) 55900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10014-0001
Project Congressional District NY-10
Number of Employees 4
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56393.79
Forgiveness Paid Date 2022-06-13

Date of last update: 15 Mar 2025

Sources: New York Secretary of State