Search icon

16 EAST 96TH APARTMENT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 16 EAST 96TH APARTMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 1970 (56 years ago)
Entity Number: 287247
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 156 WEST 56 STREET, 6TH FL, NEW YORK, NY, United States, 10019
Principal Address: 16 EAST 96TH APARTMENT CORP, 16 EAST 96 STREET, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ORSID REALTY CORP. DOS Process Agent 156 WEST 56 STREET, 6TH FL, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
STEPHEN MORGAN Chief Executive Officer C/O ORSID REALTY CORP., 156 WEST 56TH STREET, 6TH FL, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2024-01-02 2024-01-02 Address C/O ORSID REALTY CORP., 156 WEST 56TH STREET, 6TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-06-22 2024-01-02 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 1
2023-03-08 2023-06-22 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 1
2020-01-03 2024-01-02 Address C/O ORSID REALTY CORP., 156 WEST 56TH STREET, 6TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2020-01-03 2024-01-02 Address 156 WEST 56TH STREET, 6TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102005671 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220511001040 2022-05-11 BIENNIAL STATEMENT 2022-01-01
200103062872 2020-01-03 BIENNIAL STATEMENT 2020-01-01
180917006153 2018-09-17 BIENNIAL STATEMENT 2018-01-01
160104007003 2016-01-04 BIENNIAL STATEMENT 2016-01-01

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
88506.00
Total Face Value Of Loan:
88506.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$88,506
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$88,506
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$89,235.87
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $88,504
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State