Search icon

415 EAST 90TH STREET REALTY, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: 415 EAST 90TH STREET REALTY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Apr 2001 (24 years ago)
Entity Number: 2626688
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 415 E. 90TH ST, STE C, NEW YORK, NY, United States, 10128

Agent

Name Role Address
RUSSELL FRIDMAN Agent 307 EAST 91ST STREET, STE 1E, NEW YORK, NY, 10128

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 415 E. 90TH ST, STE C, NEW YORK, NY, United States, 10128

History

Start date End date Type Value
2019-04-01 2021-02-04 Address 307 EAST 91ST STREET, STE 1E, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
2011-04-25 2019-04-01 Address 422 EAST 89TH ST, STE 1F, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
2009-04-14 2011-04-25 Address 422 EAST 89TH ST, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
2001-04-10 2019-04-09 Address 422 EAST 89TH STREET, NEW YORK, NY, 10128, USA (Type of address: Registered Agent)
2001-04-10 2009-04-14 Address 422 EAST 89TH STREET, NEW YORK, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210405061150 2021-04-05 BIENNIAL STATEMENT 2021-04-01
210204000340 2021-02-04 CERTIFICATE OF CHANGE 2021-02-04
190409000275 2019-04-09 CERTIFICATE OF CHANGE 2019-04-09
190401060109 2019-04-01 BIENNIAL STATEMENT 2019-04-01
170412006047 2017-04-12 BIENNIAL STATEMENT 2017-04-01

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
29900.00
Total Face Value Of Loan:
29900.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State