Search icon

EAST MIDTOWN PLAZA HOUSING COMPANY, INC.

Company Details

Name: EAST MIDTOWN PLAZA HOUSING COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 1968 (57 years ago)
Entity Number: 222822
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 575 FIFTH AVENUE, 10TH FL, NEW YORK, NY, United States, 10017
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 0

Share Par Value 2397300

Type CAP

Chief Executive Officer

Name Role Address
ELEANOR GOLDMAN Chief Executive Officer 401 1ST AVENUE, APT. 13A-4, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2024-11-27 2024-12-20 Shares Share type: PAR VALUE, Number of shares: 181263, Par value: 25
2024-11-27 2024-11-27 Address 401 1ST AVENUE, APT. 13A-4, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2024-10-04 2024-11-27 Shares Share type: PAR VALUE, Number of shares: 181263, Par value: 25
2024-08-09 2024-10-04 Shares Share type: PAR VALUE, Number of shares: 181263, Par value: 25
2024-06-19 2024-06-19 Address 401 1ST AVENUE, APT. 13A-4, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2024-06-19 2024-08-09 Shares Share type: PAR VALUE, Number of shares: 181263, Par value: 25
2024-06-19 2024-11-27 Address 401 1ST AVENUE, APT. 13A-4, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2024-06-19 2024-11-27 Address C/O GENERAL COUNSEL, 6 E 43RD STREET 14TH FL, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
2024-06-19 2024-11-27 Address 575 FIFTH AVENUE, 10TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2024-06-07 2024-06-19 Shares Share type: PAR VALUE, Number of shares: 181263, Par value: 25

Filings

Filing Number Date Filed Type Effective Date
241127004510 2024-11-27 CERTIFICATE OF CHANGE BY ENTITY 2024-11-27
240619000838 2024-06-19 BIENNIAL STATEMENT 2024-06-19
230308001603 2023-03-08 BIENNIAL STATEMENT 2022-05-01
200504061401 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180518006171 2018-05-18 BIENNIAL STATEMENT 2018-05-01
160512007297 2016-05-12 BIENNIAL STATEMENT 2016-05-01
141126006119 2014-11-26 BIENNIAL STATEMENT 2014-05-01
140317002169 2014-03-17 BIENNIAL STATEMENT 2012-05-01
110826000086 2011-08-26 CERTIFICATE OF CHANGE (BY AGENT) 2011-08-26
101214002820 2010-12-14 BIENNIAL STATEMENT 2010-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9741458506 2021-03-12 0202 PPP First Service Residential New York Inc. 622 Third Avenue 14th Floor, New York, NY, 10017
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 409946
Loan Approval Amount (current) 409946
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
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, 10017
Project Congressional District NY-12
Number of Employees 23
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Housing Co-op
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 414307.37
Forgiveness Paid Date 2022-04-07

Date of last update: 18 Mar 2025

Sources: New York Secretary of State