Search icon

CORE 77, INC.

Headquarter

Company Details

Name: CORE 77, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jul 1995 (30 years ago)
Entity Number: 1943451
ZIP code: 10012
County: Kings
Place of Formation: New York
Address: 561 BROADWAY, 6TH FL, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of CORE 77, INC., CONNECTICUT 1035593 CONNECTICUT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 561 BROADWAY, 6TH FL, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
ERIC LUDLUM Chief Executive Officer 561 BROADWAY, 6TH FL, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
1997-08-14 2021-10-01 Address 561 BROADWAY, 6TH FL, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
1997-08-14 2021-10-01 Address 561 BROADWAY, 6TH FL, NEW YORK, NY, 10012, 3918, USA (Type of address: Service of Process)
1995-07-31 2021-09-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-07-31 1997-08-14 Address ENGINEERING 273, 200 WILLOUGHBY AVE., BROOKLYN, NY, 11205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211001000098 2021-09-28 CERTIFICATE OF AMENDMENT 2021-09-28
130710006667 2013-07-10 BIENNIAL STATEMENT 2013-07-01
111020002784 2011-10-20 BIENNIAL STATEMENT 2011-07-01
090910002518 2009-09-10 BIENNIAL STATEMENT 2009-07-01
070726002538 2007-07-26 BIENNIAL STATEMENT 2007-07-01
051027002063 2005-10-27 BIENNIAL STATEMENT 2005-07-01
030724002023 2003-07-24 BIENNIAL STATEMENT 2003-07-01
010801002394 2001-08-01 BIENNIAL STATEMENT 2001-07-01
990729002164 1999-07-29 BIENNIAL STATEMENT 1999-07-01
970814002097 1997-08-14 BIENNIAL STATEMENT 1997-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2380728310 2021-01-20 0202 PPS 561 Broadway Ste 6B, New York, NY, 10012-3995
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85207
Loan Approval Amount (current) 85207
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10012-3995
Project Congressional District NY-10
Number of Employees 5
NAICS code 519130
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 86201.47
Forgiveness Paid Date 2022-03-24
6017917708 2020-05-01 0202 PPP 561 BROADWAY SUITE 6B, NEW YORK, NY, 10019
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85205
Loan Approval Amount (current) 85205
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10019-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 541430
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 86304.49
Forgiveness Paid Date 2021-08-19

Date of last update: 14 Mar 2025

Sources: New York Secretary of State