Search icon

EASTPOINTE RESIDENTIAL INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
9547.00
Total Face Value Of Loan:
9547.00
Date:
2020-08-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
141500.00
Total Face Value Of Loan:
500000.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
20360.00
Total Face Value Of Loan:
20360.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20360
Current Approval Amount:
20360
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20538.47
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9547
Current Approval Amount:
9547
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9615.87

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State