Search icon

88 MORNINGSIDE OWNERS CORP.

Company Details

Name: 88 MORNINGSIDE OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 2008 (17 years ago)
Entity Number: 3675647
ZIP code: 10271
County: New York
Place of Formation: New York
Address: 120 BROADWAY, SUITE 22C, NEW YORK, NY, United States, 10271
Principal Address: c/o solstice residential group, llc, 120 broadway, suite 22c, NEW YORK, NY, United States, 10271

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
ALEX KALAJIAN Chief Executive Officer C/O SOLSTICE RESIDENTIAL GROUP, LLC, 120 BROADWAY, SUITE 22C, NEW YORK, NY, United States, 10271

DOS Process Agent

Name Role Address
C/O SOLSTICE RESIDENTIAL GROUP, LLC DOS Process Agent 120 BROADWAY, SUITE 22C, NEW YORK, NY, United States, 10271

Agent

Name Role Address
ALEX KALAJIAN Agent C/O SOLSTICE RESIDENTIAL GROUP, LLC, 120 BROADWAY, SUITE 22C, NEW YORK, NY, 10271

History

Start date End date Type Value
2024-11-20 2024-11-20 Address 333 7TH AVENUE, FL 5, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-11-20 2024-11-20 Address 88 MORNINGSIDE AVENUE, 9A, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)
2024-11-20 2024-11-20 Address C/O SOLSTICE RESIDENTIAL GROUP, LLC, 120 BROADWAY, SUITE 22C, NEW YORK, NY, 10271, USA (Type of address: Chief Executive Officer)
2024-09-10 2024-09-10 Address 88 MORNINGSIDE AVENUE, 9A, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)
2024-09-10 2024-11-20 Address 333 7TH AVENUE, FL 5, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241120000128 2024-11-11 AMENDMENT TO BIENNIAL STATEMENT 2024-11-11
240910003173 2024-09-09 CERTIFICATE OF CHANGE BY ENTITY 2024-09-09
240619000693 2024-06-19 BIENNIAL STATEMENT 2024-06-19
230223001987 2023-02-23 BIENNIAL STATEMENT 2022-05-01
230715000868 2022-10-17 CERTIFICATE OF CHANGE BY ENTITY 2022-10-17

USAspending Awards / Financial Assistance

Date:
2021-03-16
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:
29227.00
Total Face Value Of Loan:
29227.00
Date:
2021-03-09
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:
-21903.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29227
Current Approval Amount:
29227
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29388.56

Date of last update: 28 Mar 2025

Sources: New York Secretary of State