Search icon

49 EAST 86TH STREET, INC.

Company Details

Name: 49 EAST 86TH STREET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 1967 (58 years ago)
Entity Number: 210918
ZIP code: 10065
County: New York
Place of Formation: New York
Principal Address: C/O BROWN HARRIS STEVENS, 770 LEXINGTON AVE, NEW YORK, NY, United States, 10065
Address: 770 LEXINGTON AVENUE, 770 LEXINGTON AVE, 3RD FL, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 16970

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER EISLER Chief Executive Officer C/O BROWN HARRIS STEVENS, 770 LEXINGTON AVE, NEW YORK, NY, United States, 10065

Agent

Name Role Address
BROWN HARRIS STEVENS Agent 770 LEXINGTON AVENUE, 3RD FLOOR, NEW YORK, NY, 10065

DOS Process Agent

Name Role Address
49 EAST 86TH STREET, INC. DOS Process Agent 770 LEXINGTON AVENUE, 770 LEXINGTON AVE, 3RD FL, NEW YORK, NY, United States, 10065

History

Start date End date Type Value
2021-12-03 2023-07-12 Shares Share type: PAR VALUE, Number of shares: 16970, Par value: 1
2021-01-08 2021-06-02 Address 770 LEXINGTON AVENUE, 770 LEXINGTON AVE, 3RD FL, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2014-10-24 2019-07-15 Address C/O BROWN HARRIS STEVENS, 770 LEXINGTON AVE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2014-10-24 2021-01-08 Address C/O BROWN HARRIS STEVENS, 770 LEXINGTON AVE, 3RD FL, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2013-03-18 2014-10-24 Address C/O BROWN HARRIS STEVENS, 770 LEXINGTON AVENUE 3RD FLOOR, NEW YORK, NY, 10065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210602061121 2021-06-02 BIENNIAL STATEMENT 2021-06-01
210108060491 2021-01-08 BIENNIAL STATEMENT 2019-06-01
190715002031 2019-07-15 BIENNIAL STATEMENT 2019-06-01
170925002015 2017-09-25 BIENNIAL STATEMENT 2017-06-01
150622002062 2015-06-22 BIENNIAL STATEMENT 2015-06-01

USAspending Awards / Financial Assistance

Date:
2021-03-05
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:
213312.00
Total Face Value Of Loan:
213312.00

Paycheck Protection Program

Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
213312
Current Approval Amount:
213312
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
215112

Date of last update: 18 Mar 2025

Sources: New York Secretary of State