Search icon

EASTPOINTE RESIDENTIAL INC.

Company Details

Name: EASTPOINTE RESIDENTIAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 1996 (29 years ago)
Entity Number: 2016296
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 420 WEST 23RD ST, STE 2B, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 420 WEST 23RD ST, STE 2B, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
DAVID ROSSMAN Chief Executive Officer 420 WEST 23RD ST, STE 2B, NEW YORK, NY, United States, 10011

Licenses

Number Type End date
10311206926 CORPORATE BROKER 2025-02-28
10301214644 ASSOCIATE BROKER 2025-09-06
10991224686 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2010-11-15 2014-06-30 Address 420 WEST 23RD ST, STE 2 B, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2010-11-15 2014-06-30 Address 420 WEST 23RD ST, STE 2 B, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2010-11-15 2014-06-30 Address 420 WEST 23RD ST, STE 2 B, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-05-08 2016-02-11 Name EASTPOINTE PROPERTIES GROUP, INC.
2000-05-12 2010-11-15 Address 200 WEST 20TH #416, NEW YORK, NY, 10011, 3558, USA (Type of address: Principal Executive Office)
2000-05-12 2010-11-15 Address 311 GREENWICH STREET, SUITE 3A, NEW YORK, NY, 10013, 3386, USA (Type of address: Chief Executive Officer)
2000-05-12 2010-11-15 Address 311 GREENWICH STREET, SUITE 3A, NEW YORK, NY, 10013, 3386, USA (Type of address: Service of Process)
1996-04-09 2009-05-08 Name EASTPOINTE PROPERTIES, INC.
1996-04-03 2000-05-12 Address 200 WEST 20TH APT. 416, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1996-04-03 1996-04-09 Name EAST POINTE PROPERTIES INC.

Filings

Filing Number Date Filed Type Effective Date
160211000832 2016-02-11 CERTIFICATE OF AMENDMENT 2016-02-11
140630002259 2014-06-30 BIENNIAL STATEMENT 2014-04-01
120614002400 2012-06-14 BIENNIAL STATEMENT 2012-04-01
101115002226 2010-11-15 BIENNIAL STATEMENT 2010-04-01
090508000508 2009-05-08 CERTIFICATE OF AMENDMENT 2009-05-08
090508000504 2009-05-08 ANNULMENT OF DISSOLUTION 2009-05-08
DP-1520289 2001-03-28 DISSOLUTION BY PROCLAMATION 2001-03-28
000512002694 2000-05-12 BIENNIAL STATEMENT 2000-04-01
960409000175 1996-04-09 CERTIFICATE OF AMENDMENT 1996-04-09
960403000018 1996-04-03 CERTIFICATE OF INCORPORATION 1996-04-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2072467709 2020-05-01 0202 PPP 420 W 23RD ST SUITE 2B, NEW YORK, NY, 10011
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20360
Loan Approval Amount (current) 20360
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10011-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20538.47
Forgiveness Paid Date 2021-03-22
8901858307 2021-01-30 0202 PPS 420 W 23rd St Apt 2B, New York, NY, 10011-2173
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9547
Loan Approval Amount (current) 9547
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10011-2173
Project Congressional District NY-12
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9615.87
Forgiveness Paid Date 2021-10-26

Date of last update: 14 Mar 2025

Sources: New York Secretary of State