Search icon

222 EAST 80 CORP.

Company Details

Name: 222 EAST 80 CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 1970 (55 years ago)
Entity Number: 290812
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 575 FIFTH AVENUE, 10TH FL, NEW YORK, NY, United States, 10017
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 101000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
ARYEH WEISS Chief Executive Officer 222 EAST 80TH ST, 5G, NEW YORK, NY, United States, 10021

DOS Process Agent

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2024-11-27 2024-11-27 Address 222 EAST 80TH ST, # 5G, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2024-11-27 2024-11-27 Address 222 EAST 80TH ST, 5G, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2024-03-04 2024-03-04 Address 222 EAST 80TH ST, # 5G, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2024-03-04 2024-11-27 Address 575 FIFTH AVENUE, 10TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2024-03-04 2024-11-27 Address 575 fifth avenue, 10th floor, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
2024-03-04 2024-11-27 Address 222 EAST 80TH ST, # 5G, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2024-03-04 2024-11-26 Shares Share type: PAR VALUE, Number of shares: 101000, Par value: 1
2024-03-04 2024-03-04 Address 222 EAST 80TH ST, 5G, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2024-03-04 2024-11-27 Address 222 EAST 80TH ST, 5G, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2023-08-16 2024-03-04 Address 575 fifth avenue, 10th floor, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241127002042 2024-11-26 CERTIFICATE OF CHANGE BY ENTITY 2024-11-26
240304003339 2024-03-04 BIENNIAL STATEMENT 2024-03-04
230301003010 2023-03-01 BIENNIAL STATEMENT 2022-03-01
230816000024 2022-10-24 CERTIFICATE OF CHANGE BY ENTITY 2022-10-24
200304061273 2020-03-04 BIENNIAL STATEMENT 2020-03-01
180302006788 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160302007176 2016-03-02 BIENNIAL STATEMENT 2016-03-01
140311006598 2014-03-11 BIENNIAL STATEMENT 2014-03-01
120511002399 2012-05-11 BIENNIAL STATEMENT 2012-03-01
100413002350 2010-04-13 BIENNIAL STATEMENT 2010-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7103578906 2021-05-05 0202 PPP 222 E 80th St Apt 11C, New York, NY, 10075-0558
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 132158.64
Loan Approval Amount (current) 132158.64
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, 10075-0558
Project Congressional District NY-12
Number of Employees 9
NAICS code 813990
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 132770.55
Forgiveness Paid Date 2021-10-29

Date of last update: 18 Mar 2025

Sources: New York Secretary of State