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 C/O SOLSTICE RESIDENTIAL GROUP, LLC, 120 BROADWAY, SUITE 22C, NEW YORK, NY, 10271, 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)
2024-09-10 2024-11-20 Address 120 BROADWAY, SUITE 22C, NEW YORK, NY, 10271, USA (Type of address: Service of Process)
2024-09-10 2024-11-20 Address 333 7TH AVENUE, FL 5, NEW YORK, NY, 10001, 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 C/O SOLSTICE RESIDENTIAL GROUP, LLC, 120 BROADWAY, SUITE 22C, NEW YORK, NY, 10271, USA (Type of address: Registered Agent)
2024-09-09 2024-11-11 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2024-06-19 2024-09-10 Address 333 7TH AVENUE, FL 5, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-06-19 2024-09-09 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2024-06-19 2024-09-10 Address 575 fifth AVENUE, 10th floor, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)

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
200504061722 2020-05-04 BIENNIAL STATEMENT 2020-05-01
181026006016 2018-10-26 BIENNIAL STATEMENT 2018-05-01
160916002021 2016-09-16 BIENNIAL STATEMENT 2016-05-01
080522001077 2008-05-22 CERTIFICATE OF INCORPORATION 2008-05-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3216008603 2021-03-16 0202 PPP 88 Morningside Ave, New York, NY, 10027-5173
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29227
Loan Approval Amount (current) 29227
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
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, 10027-5173
Project Congressional District NY-13
Number of Employees 2
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Housing Co-op
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29388.56
Forgiveness Paid Date 2021-10-06

Date of last update: 10 Mar 2025

Sources: New York Secretary of State