Search icon

25 EAST 86TH STREET CORPORATION

Company Details

Name: 25 EAST 86TH STREET CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 1966 (59 years ago)
Entity Number: 198499
ZIP code: 10019
County: New York
Place of Formation: New York
Principal Address: C/O ORSID REALTY CORP., 156 WEST 56 STREET, 6TH FLOOR, NEW YORK, NY, United States, 10019
Address: 156 WEST 56 STREET, 6 FLOOR, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 43000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
ORSID REALTY CORP. DOS Process Agent 156 WEST 56 STREET, 6 FLOOR, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
SUE B. DORN Chief Executive Officer C/O ORSID REALTY CORP., 156 WEST 56 STREET, 6TH FLOOR, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2024-05-07 2024-05-07 Address C/O ORSID REALTY CORP., 156 WEST 56 STREET, 6TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-05-07 2025-01-16 Shares Share type: PAR VALUE, Number of shares: 43000, Par value: 1
2022-09-21 2024-05-07 Shares Share type: PAR VALUE, Number of shares: 43000, Par value: 1
2022-09-21 2022-09-21 Shares Share type: PAR VALUE, Number of shares: 43000, Par value: 1
2022-03-02 2022-09-21 Shares Share type: PAR VALUE, Number of shares: 43000, Par value: 1
2020-05-12 2024-05-07 Address C/O ORSID REALTY CORP., 156 WEST 56 STREET, 6TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2020-05-12 2024-05-07 Address 156 WEST 56 STREET, 6TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2018-05-01 2020-05-12 Address C/O ORSID REALTY CORP., 1740 BROADWAY, 2ND FL, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2018-05-01 2020-05-12 Address 1740 BROADWAY, 2ND FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2018-05-01 2020-05-12 Address C/O ORSID REALTY CORP, 1740 BROADWAY, 2ND FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240507000833 2024-05-07 BIENNIAL STATEMENT 2024-05-07
220525000790 2022-05-25 BIENNIAL STATEMENT 2022-05-01
200512060482 2020-05-12 BIENNIAL STATEMENT 2020-05-01
180501007297 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160601007121 2016-06-01 BIENNIAL STATEMENT 2016-05-01
150312006255 2015-03-12 BIENNIAL STATEMENT 2014-05-01
120710002069 2012-07-10 BIENNIAL STATEMENT 2012-05-01
100602002759 2010-06-02 BIENNIAL STATEMENT 2010-05-01
080603002229 2008-06-03 BIENNIAL STATEMENT 2008-05-01
060803000478 2006-08-03 CERTIFICATE OF AMENDMENT 2006-08-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6490158500 2021-03-03 0202 PPP 25 E 86th St, New York, NY, 10028-0553
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 354000
Loan Approval Amount (current) 354000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10028-0553
Project Congressional District NY-12
Number of Employees 18
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 357064.77
Forgiveness Paid Date 2022-01-19

Date of last update: 18 Mar 2025

Sources: New York Secretary of State