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)
2000-02-24 2006-02-07 Address 155 EAST 49TH ST, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1998-11-25 2000-09-22 Address ATTN: GENERAL COUNSEL, 675 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1997-06-12 1998-11-25 Address C/O INSIGNIA RESIDENTIAL GROUP, 909 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1997-06-12 2000-02-24 Address 155 EAST 49TH STREET, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1997-06-12 2000-02-24 Address 909 THIRD AVENUE, NEW YORK, NY, 10022, 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
040126002381 2004-01-26 BIENNIAL STATEMENT 2004-01-01
020110002688 2002-01-10 BIENNIAL STATEMENT 2002-01-01
000922000062 2000-09-22 CERTIFICATE OF CHANGE 2000-09-22
000224002788 2000-02-24 BIENNIAL STATEMENT 2000-01-01
990816000175 1999-08-16 CERTIFICATE OF AMENDMENT 1999-08-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8423218504 2021-03-09 0202 PPP 155 E 49th St, New York, NY, 10017-1200
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113389
Loan Approval Amount (current) 113389
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
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, 10017-1200
Project Congressional District NY-12
Number of Employees 8
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Housing Co-op
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 113773.26
Forgiveness Paid Date 2021-07-14

Date of last update: 19 Mar 2025

Sources: New York Secretary of State