Search icon

79TH STREET CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 79TH STREET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 2004 (21 years ago)
Entity Number: 3000199
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 68 Jane Street Suite 6, 6, New York, NY, United States, 10014
Principal Address: 204 W 101 ST, NEW YORK, NY, United States, 10025

Contact Details

Phone +1 212-866-1000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KEVIN WOLF DOS Process Agent 68 Jane Street Suite 6, 6, New York, NY, United States, 10014

Chief Executive Officer

Name Role Address
KEVIN WOLF Chief Executive Officer 68 JANE STREET SUITE, 6, NEW YORK, NY, United States, 10014

Licenses

Number Status Type Date End date
1186692-DCA Inactive Business 2004-12-23 2011-03-31
1186538-DCA Inactive Business 2004-12-20 2011-03-31

History

Start date End date Type Value
2006-03-07 2018-02-06 Address 204 WEST 107TH STREET, NEW YORK, NY, 12225, USA (Type of address: Chief Executive Officer)
2006-03-07 2018-02-06 Address 204 WEST 107TH STREET, NEW YORK, NY, 12225, USA (Type of address: Principal Executive Office)
2004-01-14 2022-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-01-14 2018-02-06 Address ATTN: KEVIN WOLF, 204 WEST 101ST ST, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220302003414 2022-03-02 BIENNIAL STATEMENT 2022-03-02
210822000076 2021-08-22 BIENNIAL STATEMENT 2021-08-22
180206002004 2018-02-06 BIENNIAL STATEMENT 2018-01-01
060307002636 2006-03-07 BIENNIAL STATEMENT 2006-01-01
040114000737 2004-01-14 CERTIFICATE OF INCORPORATION 2004-01-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
129229 LL VIO INVOICED 2010-08-23 250 LL - License Violation
129250 LL VIO INVOICED 2010-08-23 100 LL - License Violation
1479076 LL VIO INVOICED 2010-01-26 150 LL - License Violation
1479077 LL VIO INVOICED 2010-01-26 150 LL - License Violation
111099 APPEAL INVOICED 2009-09-21 25 Appeal Filing Fee
111101 APPEAL INVOICED 2009-09-21 25 Appeal Filing Fee
110003 LL VIO INVOICED 2009-09-16 250 LL - License Violation
691788 RENEWAL INVOICED 2009-02-20 600 Garage and/or Parking Lot License Renewal Fee
693809 RENEWAL INVOICED 2009-02-20 300 Garage and/or Parking Lot License Renewal Fee
691789 RENEWAL INVOICED 2007-02-14 600 Garage and/or Parking Lot License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-08-06
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:
35034.80
Total Face Value Of Loan:
35034.80
Date:
2020-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

Paycheck Protection Program

Date Approved:
2020-08-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35034.8
Current Approval Amount:
35034.8
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35258.45

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State