Search icon

219 E. 27TH ST. CORP.

Company Details

Name: 219 E. 27TH ST. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 1974 (50 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 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)
2023-10-19 2024-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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)
2023-02-17 2023-10-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-12-31 2023-10-19 Address 221 E. 27TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2014-12-31 2023-10-19 Address ST. ILLUMINATOR'S CATHEDRAL, 221 E. 27TH ST., NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2014-07-10 2014-12-31 Address 219 E 27TH ST CORP, 221 E 27TH ST, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2014-07-10 2014-12-31 Address C/O ST ILLUMINATOR'S CATHEDRAL, 221 E 27TH ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)

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
110404003078 2011-04-04 BIENNIAL STATEMENT 2010-10-01
090408002387 2009-04-08 BIENNIAL STATEMENT 2008-10-01
20051014017 2005-10-14 ASSUMED NAME CORP INITIAL FILING 2005-10-14
041108002722 2004-11-08 BIENNIAL STATEMENT 2004-10-01
021008002586 2002-10-08 BIENNIAL STATEMENT 2002-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3873357400 2020-05-08 0202 PPP 221 E. 27th Street, New York, NY, 10016
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12590
Loan Approval Amount (current) 12590
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
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, 10016-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12720.1
Forgiveness Paid Date 2021-05-24

Date of last update: 18 Mar 2025

Sources: New York Secretary of State