Search icon

16 EAST 96TH APARTMENT CORP.

Company Details

Name: 16 EAST 96TH APARTMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 1970 (55 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 156 WEST 56TH STREET, 6TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
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)
2018-09-17 2020-01-03 Address C/O ORSID REALTY CORP., 1740 BROADWAY, 2ND FL, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2018-09-17 2020-01-03 Address C/O ORSID REALTY CORP., 1740 BROADWAY, 2ND FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2018-09-17 2020-01-03 Address 1740 BROADWAY, 2ND FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2014-02-25 2018-09-17 Address C/O WILLIAM COLVAVITO INC, 352 SEVENTH AVE, STE 211, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2014-02-25 2018-09-17 Address 352 SEVENTH AVE, STE 211, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)

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
140225002207 2014-02-25 BIENNIAL STATEMENT 2014-01-01
130417002571 2013-04-17 BIENNIAL STATEMENT 2012-01-01
C293166-2 2000-09-12 ASSUMED NAME CORP INITIAL FILING 2000-09-12
879353-4 1971-01-05 CERTIFICATE OF AMENDMENT 1971-01-05
806071-3 1970-01-09 CERTIFICATE OF INCORPORATION 1970-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1865568608 2021-03-13 0202 PPP 16 E 96th St, New York, NY, 10128-0753
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88506
Loan Approval Amount (current) 88506
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10128-0753
Project Congressional District NY-12
Number of Employees 6
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Housing Co-op
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 89235.87
Forgiveness Paid Date 2022-01-12

Date of last update: 18 Mar 2025

Sources: New York Secretary of State