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 777 THIRD AVE, STE 22 D, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2017-01-25 2019-04-10 Address 500 5TH AVE, STE 1730, NEW YORK, NY, 10110, USA (Type of address: Chief Executive Officer)
2012-12-13 2017-01-25 Address 500 5TH AVE, STE 1730, NEW YORK, NY, 10110, USA (Type of address: Chief Executive Officer)
2012-04-11 2017-01-25 Address 317 MADISON AVE, STE 405, NEW YORK, NY, 10017, 7951, USA (Type of address: Service of Process)
2012-04-11 2012-12-13 Address 500 5TH AVE, STE 1730, NEW YORK, NY, 10110, USA (Type of address: Chief Executive Officer)
2012-03-30 2012-04-11 Address 317 MADISON AVENUE SUITE 405, NEW YORK, NY, 10017, 7951, USA (Type of address: Service of Process)

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
120411002412 2012-04-11 BIENNIAL STATEMENT 2010-09-01
120330000953 2012-03-30 CERTIFICATE OF CHANGE (BY AGENT) 2012-03-30
060620000226 2006-06-20 CERTIFICATE OF AMENDMENT 2006-06-20
060105000578 2006-01-05 CERTIFICATE OF AMENDMENT 2006-01-05
960927000088 1996-09-27 CERTIFICATE OF INCORPORATION 1996-09-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5228707307 2020-04-30 0202 PPP 500 FIFTH AVENUE 1730, NEW YORK, NY, 10110
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66100
Loan Approval Amount (current) 66100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10110-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66900.54
Forgiveness Paid Date 2021-07-21

Date of last update: 14 Mar 2025

Sources: New York Secretary of State