Search icon

EXCELSIOR 57TH CORP.

Company claim

Is this your business?

Get access!

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 C/O FIRSTSERVICE RESIDENTIAL, 575 5TH AVE, 9TH FLOOR, NEW YORK, NY, 10017, 2429, 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 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 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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-26
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:
568277.00
Total Face Value Of Loan:
568277.00
Date:
2020-04-28
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:
637300.00
Total Face Value Of Loan:
637300.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
637300
Current Approval Amount:
637300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
645478.68
Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
568277
Current Approval Amount:
568277
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
574322.84

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State