Search icon

15 ELDRIDGE STREET REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 15 ELDRIDGE STREET REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 1977 (48 years ago)
Entity Number: 429551
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 8 CHATHAM SQ, STE 601, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
OSCAR CHEAZ Chief Executive Officer 8 CHATHAM SQ, STE 601, NEW YORK, NY, United States, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8 CHATHAM SQ, STE 601, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2009-04-02 2011-04-18 Address 8 CHATHAM SQ, 601, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2009-04-02 2011-04-18 Address 8 CHATHAM SQ, 601, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
2009-04-02 2011-04-18 Address 8 CHATHAM SQ, 601, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2003-04-18 2009-04-02 Address 15 ELDRIGE ST, APT. 12, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2003-04-18 2009-04-02 Address 15 ELDRIDGE ST, APT 12, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
20121004079 2012-10-04 ASSUMED NAME CORP INITIAL FILING 2012-10-04
110418003268 2011-04-18 BIENNIAL STATEMENT 2011-04-01
090402002414 2009-04-02 BIENNIAL STATEMENT 2009-04-01
070424002472 2007-04-24 BIENNIAL STATEMENT 2007-04-01
050617002381 2005-06-17 BIENNIAL STATEMENT 2005-04-01

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
14500.00
Total Face Value Of Loan:
14500.00
Date:
2020-05-20
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:
14500.00
Total Face Value Of Loan:
14500.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$14,500
Date Approved:
2020-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$14,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$14,598.28
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $14,500
Jobs Reported:
4
Initial Approval Amount:
$14,500
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$14,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$14,604.72
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $14,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State