Search icon

219 E. 27TH ST. CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 219 E. 27TH ST. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 1974 (51 years ago)
Entity Number: 354429
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 221 E. 27TH ST., NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
219 E. 27TH ST. CORP. (ATTENTION: RAFFI AZADIAN, PRESIDENT) DOS Process Agent 221 E. 27TH ST., NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
RAFFI AZADIAN Chief Executive Officer ST. ILLUMINATOR'S CATHEDRAL, 221 E. 27TH ST., NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2024-10-02 2024-10-02 Address ST. ILLUMINATOR'S CATHEDRAL, 221 E. 27TH ST., NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-10-19 2024-10-02 Address ST. ILLUMINATOR'S CATHEDRAL, 221 E. 27TH ST., NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-10-19 2024-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-19 2023-10-19 Address ST. ILLUMINATOR'S CATHEDRAL, 221 E. 27TH ST., NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-10-19 2024-10-02 Address 221 E. 27TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241002000253 2024-10-02 BIENNIAL STATEMENT 2024-10-02
231019000983 2023-10-19 BIENNIAL STATEMENT 2022-10-01
141231006478 2014-12-31 BIENNIAL STATEMENT 2014-10-01
140710002008 2014-07-10 AMENDMENT TO BIENNIAL STATEMENT 2012-10-01
121106002135 2012-11-06 BIENNIAL STATEMENT 2012-10-01

USAspending Awards / Financial Assistance

Date:
2020-05-08
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:
12590.00
Total Face Value Of Loan:
12590.00

Paycheck Protection Program

Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12590
Current Approval Amount:
12590
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12720.1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State