Search icon

EXCELSIOR 57TH CORP.

Company Details

Name: EXCELSIOR 57TH CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 1969 (56 years ago)
Entity Number: 273049
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: c/o FirstService Residential, New York, NY, United States, 10017
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 195112

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
MARC KOTLER Chief Executive Officer C/O FIRSTSERVICE RESIDENTIAL, 575 5TH AVE, 9TH FLOOR, NEW YORK, NY, United States, 10017

DOS Process Agent

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

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 303 EAST 57TH STRET, APT. 8A, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-03 Address C/O CHARLES H GREENTHAL MANAGEMENT CORP., 551 FIFTH AVENUE, SUITE 500, NEW YORK, NY, 10176, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-03 Address C/O DOUGLAS ELLIMAN, 675 THIRD AVE COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-03 Address C/O FIRSTSERVICE RESIDENTIAL, 575 5TH AVE, 9TH FLOOR, NEW YORK, NY, 10017, 2429, USA (Type of address: Chief Executive Officer)
2024-11-27 2025-02-03 Address C/O DOUGLAS ELLIMAN, 675 THIRD AVE COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-11-27 2025-02-03 Address 303 EAST 57TH STRET, APT. 8A, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-11-27 2024-11-27 Address 303 EAST 57TH STRET, APT. 8A, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-11-27 2024-11-27 Address C/O CHARLES H GREENTHAL MANAGEMENT CORP., 551 FIFTH AVENUE, SUITE 500, NEW YORK, NY, 10176, USA (Type of address: Chief Executive Officer)
2024-11-27 2025-02-03 Address C/O CHARLES H GREENTHAL MANAGEMENT CORP., 551 FIFTH AVENUE, SUITE 500, NEW YORK, NY, 10176, USA (Type of address: Chief Executive Officer)
2024-11-27 2025-02-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203005211 2025-02-03 BIENNIAL STATEMENT 2025-02-03
241127004519 2024-11-27 CERTIFICATE OF CHANGE BY ENTITY 2024-11-27
231010002572 2023-10-10 BIENNIAL STATEMENT 2023-02-01
211004000974 2021-10-04 BIENNIAL STATEMENT 2021-10-04
190222002071 2019-02-22 BIENNIAL STATEMENT 2019-02-01
170213002021 2017-02-13 BIENNIAL STATEMENT 2017-02-01
150313002028 2015-03-13 BIENNIAL STATEMENT 2015-02-01
130228002347 2013-02-28 BIENNIAL STATEMENT 2013-02-01
110315002024 2011-03-15 BIENNIAL STATEMENT 2011-02-01
090130003400 2009-01-30 BIENNIAL STATEMENT 2009-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6707607205 2020-04-28 0202 PPP 675 Third Avenue, New York, NY, 10017-5704
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 637300
Loan Approval Amount (current) 637300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
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, 10017-5704
Project Congressional District NY-12
Number of Employees 36
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 462816
Originating Lender Name Hanover Community Bank
Originating Lender Address Mineola, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 645478.68
Forgiveness Paid Date 2021-08-12
1032148704 2021-03-26 0202 PPS 303 E 57th St, New York, NY, 10022-3353
Loan Status Date 2022-05-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 568277
Loan Approval Amount (current) 568277
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
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, 10022-3353
Project Congressional District NY-12
Number of Employees 32
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 462816
Originating Lender Name Hanover Community Bank
Originating Lender Address Mineola, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 574322.84
Forgiveness Paid Date 2022-04-20

Date of last update: 18 Mar 2025

Sources: New York Secretary of State