Search icon

133 EAST 80TH STREET CORPORATION

Company Details

Name: 133 EAST 80TH STREET CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jul 1965 (60 years ago)
Entity Number: 188896
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 12000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
BROWN HARRIS STEVENS RESIDENTIAL MANAGEMENT LLC DOS Process Agent 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065

Chief Executive Officer

Name Role Address
C/O BROWN HARRIS STEVENS RESIDENTIAL MANAGEMENT, LLC Chief Executive Officer GERALD ARMSTRONG, 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065

Legal Entity Identifier

LEI Number:
549300YTXJ3U2PXBYI47

Registration Details:

Initial Registration Date:
2013-11-13
Next Renewal Date:
2014-11-12
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2021-07-08 2023-11-03 Shares Share type: PAR VALUE, Number of shares: 12000, Par value: 1
2019-09-27 2021-01-08 Address JAMES MAHON, 770 LEXINGTON AVENUE, NEW YORK, NY, 10021, 8165, USA (Type of address: Chief Executive Officer)
2017-10-13 2019-09-27 Address JAMES MATTON, 770 LEXINGTON AVENUE, NEW YORK, NY, 10021, 8165, USA (Type of address: Chief Executive Officer)
2007-08-24 2017-10-13 Address MANAGEMENT LLC, 770 LEXINGTON AVE, NEW YORK, NY, 10021, 8165, USA (Type of address: Chief Executive Officer)
2007-08-24 2021-01-08 Address 770 LEXINGTON AVENUE, NEW YORK, NY, 10021, 8165, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210727000732 2021-07-27 BIENNIAL STATEMENT 2021-07-27
210108060427 2021-01-08 BIENNIAL STATEMENT 2019-07-01
190927002053 2019-09-27 BIENNIAL STATEMENT 2019-07-01
171013002022 2017-10-13 BIENNIAL STATEMENT 2017-07-01
150728002022 2015-07-28 BIENNIAL STATEMENT 2015-07-01

USAspending Awards / Financial Assistance

Date:
2021-03-17
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:
151600.00
Total Face Value Of Loan:
151600.00

Paycheck Protection Program

Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
151600
Current Approval Amount:
151600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
153410.89

Date of last update: 18 Mar 2025

Sources: New York Secretary of State