Search icon

21 EAST 90 APARTMENTS CORP.

Company Details

Name: 21 EAST 90 APARTMENTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 1977 (48 years ago)
Entity Number: 421095
ZIP code: 10022
County: New York
Place of Formation: New York
Address: ATTN: COMPLIANCE DEPT., 909 THIRD AVENUE - 11TH FL, NEW YORK, NY, United States, 10022
Principal Address: COMPLIANCE DEPT, 909 THIRD AVENUE - 11TH FL., NEW YORK, NY, United States, 10022

Shares Details

Shares issued 39000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS JANOVER Chief Executive Officer DOUGAS ELLIMAN PROPERTY MANAGEMENT, 909 THIRD AVENUE - 11TH FLL., NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
DOUGLAS ELLIMAN PROPERTY MANAGEMENT DOS Process Agent ATTN: COMPLIANCE DEPT., 909 THIRD AVENUE - 11TH FL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2025-01-03 2025-01-03 Address DOUGAS ELLIMAN PROPERTY MANAGEMENT, 909 THIRD AVENUE - 11TH FLL., NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2025-01-03 2025-01-03 Address C/O DOUGLAS ELLIMAN, 675 3RD AVE 6TH FLR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2025-01-03 2025-05-29 Shares Share type: PAR VALUE, Number of shares: 39000, Par value: 1
2023-05-08 2025-01-03 Shares Share type: PAR VALUE, Number of shares: 39000, Par value: 1
2021-01-05 2025-01-03 Address C/O DOUGLAS ELLIMAN, 675 3RD AVE 6TH FLR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250103002736 2025-01-03 BIENNIAL STATEMENT 2025-01-03
230109001161 2023-01-09 BIENNIAL STATEMENT 2023-01-01
210105062476 2021-01-05 BIENNIAL STATEMENT 2021-01-01
20191007022 2019-10-07 ASSUMED NAME CORP INITIAL FILING 2019-10-07
190129002027 2019-01-29 BIENNIAL STATEMENT 2019-01-01

USAspending Awards / Financial Assistance

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:
158812.00
Total Face Value Of Loan:
158812.00

Paycheck Protection Program

Date Approved:
2021-03-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
158812
Current Approval Amount:
158812
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
159901.63

Date of last update: 18 Mar 2025

Sources: New York Secretary of State