Search icon

155 EAST 49TH STREET CORPORATION

Company Details

Name: 155 EAST 49TH STREET CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 1924 (101 years ago)
Entity Number: 19232
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 150 WEST 30TH ST, 2ND FL, NEW YORK, NY, United States, 10001
Principal Address: C/O LAWRENCE PROPERTIES, 150 WEST 30TH ST, 2ND FL, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 0

Share Par Value 350000

Type CAP

DOS Process Agent

Name Role Address
LAWRENCE PROPERTIES DOS Process Agent 150 WEST 30TH ST, 2ND FL, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
ERNEST CRABTREE Chief Executive Officer 155 EAST 49TH ST, #4A, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2010-01-14 2012-02-07 Address 150 WEST 30TH ST, 2ND FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-02-07 2012-02-07 Address 155 E 49TH ST, 9D, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2002-01-10 2010-01-14 Address C/O LAWRENCE PROPERTIES, 855 AVENUE OF AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2000-09-22 2010-01-14 Address 855 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2000-02-24 2002-01-10 Address C/O INSIGNIA RESIDENTIAL GROUP, 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140304002157 2014-03-04 BIENNIAL STATEMENT 2014-01-01
120207002727 2012-02-07 BIENNIAL STATEMENT 2012-01-01
100114002450 2010-01-14 BIENNIAL STATEMENT 2010-01-01
080124003278 2008-01-24 BIENNIAL STATEMENT 2008-01-01
060207003226 2006-02-07 BIENNIAL STATEMENT 2006-01-01

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
113389.00
Total Face Value Of Loan:
113389.00

Paycheck Protection Program

Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
113389
Current Approval Amount:
113389
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
113773.26

Date of last update: 19 Mar 2025

Sources: New York Secretary of State