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 #610, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2023-09-07 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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
55900.00
Total Face Value Of Loan:
55900.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55900
Current Approval Amount:
55900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
56393.79

Date of last update: 15 Mar 2025

Sources: New York Secretary of State