Search icon

EL CORTE INGLES NEW YORK, INC.

Company Details

Name: EL CORTE INGLES NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 1996 (29 years ago)
Entity Number: 2069704
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 45 EAST 72ND STREET, SUITE 5C, NEW YORK, NY, United States, 10021
Principal Address: 444 MADISON AVE, STE 2800, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALBERTO DE SANDE SAUGAR Chief Executive Officer 444 MADISON AVE, STE 2800, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
JAMES L BERENTHAL ESQ DOS Process Agent 45 EAST 72ND STREET, SUITE 5C, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2025-02-07 2025-02-07 Address 500 5TH AVE, STE 1730, NEW YORK, NY, 10110, USA (Type of address: Chief Executive Officer)
2025-02-07 2025-02-07 Address 444 MADISON AVE, STE 2800, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2019-04-10 2025-02-07 Address 777 THIRD AVENUE, SUITE 22D, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2019-04-10 2025-02-07 Address 500 5TH AVE, STE 1730, NEW YORK, NY, 10110, USA (Type of address: Chief Executive Officer)
2017-01-25 2019-04-10 Address 500 5TH AVE, STE 1730, NEW YORK, NY, 10110, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250207004487 2025-02-07 BIENNIAL STATEMENT 2025-02-07
211022000822 2021-10-22 BIENNIAL STATEMENT 2021-10-22
190410060374 2019-04-10 BIENNIAL STATEMENT 2018-09-01
170125006248 2017-01-25 BIENNIAL STATEMENT 2016-09-01
121213006689 2012-12-13 BIENNIAL STATEMENT 2012-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
66100.00
Total Face Value Of Loan:
66100.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
66100
Current Approval Amount:
66100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
66900.54

Date of last update: 14 Mar 2025

Sources: New York Secretary of State