Search icon

79TH STREET CORP.

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4507238204 2020-08-06 0202 PPP 204 W 101ST ST, NEW YORK, NY, 10025
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35034.8
Loan Approval Amount (current) 35034.8
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, 10025-0001
Project Congressional District NY-13
Number of Employees 6
NAICS code 812930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35258.45
Forgiveness Paid Date 2021-04-01

Date of last update: 12 Mar 2025

Sources: New York Secretary of State