Search icon

447 EAST 57TH STREET CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: 447 EAST 57TH STREET CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 1927 (98 years ago)
Entity Number: 24391
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 441 LEXINGTON AVE FL 4TH, 441 LEXINGTON AVE, 4TH FL, NEW YORK, NY, United States, 10017
Principal Address: C/O WALLACK MANAGEMENT, 441 LEXINGTON AVE, 4TH FL, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 0

Share Par Value 1326000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 441 LEXINGTON AVE FL 4TH, 441 LEXINGTON AVE, 4TH FL, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
DR. RICHARD HIRSCHMAN Chief Executive Officer C/O WALLACK MANAGEMENT, 441 LEXINGTON AVE, 4TH FL, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2023-11-02 2023-11-02 Address C/O WALLACK MANAGEMENT, 441 LEXINGTON AVE, 4TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2014-01-15 2023-11-02 Address C/O WALLACK MANAGEMENT, 441 LEXINGTON AVE, 4TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2014-01-15 2023-11-02 Address C/O WALLACK MANAGEMENT, 441 LEXINGTON AVE, 4TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2006-10-11 2014-01-15 Address C/O WALLACK MANAGEMENT, 18 EAST 64TH STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2006-10-11 2014-01-15 Address C/O WALLACK MANAGEMENT, 18 EAST 64TH STREET, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231102004245 2023-11-02 BIENNIAL STATEMENT 2023-11-01
211104003138 2021-11-04 BIENNIAL STATEMENT 2021-11-04
191105060576 2019-11-05 BIENNIAL STATEMENT 2019-11-01
171101007845 2017-11-01 BIENNIAL STATEMENT 2017-11-01
151110006140 2015-11-10 BIENNIAL STATEMENT 2015-11-01

USAspending Awards / Financial Assistance

Date:
2021-03-01
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:
148800.00
Total Face Value Of Loan:
148800.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$148,800
Date Approved:
2021-03-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$148,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$149,737.64
Servicing Lender:
Fulton Bank, National Association
Use of Proceeds:
Payroll: $148,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State