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 2022-09-21 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
2022-03-02 2022-09-21 Shares Share type: PAR VALUE, Number of shares: 43000, Par value: 1

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

USAspending Awards / Financial Assistance

Date:
2021-03-03
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:
354000.00
Total Face Value Of Loan:
354000.00

Paycheck Protection Program

Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
354000
Current Approval Amount:
354000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
357064.77

Date of last update: 18 Mar 2025

Sources: New York Secretary of State