Search icon

220 EAST 57TH STREET OWNERS, INC.

Company Details

Name: 220 EAST 57TH STREET OWNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 1977 (47 years ago)
Entity Number: 455195
ZIP code: 10017
County: New York
Place of Formation: New York
Address: DOUGLAS ELLIMAN PROPERTY MANAGEMENT - 675 3 AVENUE, C/O COMPLIANCE DEPT, New York, NY, United States, 10017
Principal Address: 675 THIRD AVENUE, COMPLIANCE DEPT., NEW YORK, NY, United States, 10017

Shares Details

Shares issued 72000

Share Par Value 0.75

Type PAR VALUE

DOS Process Agent

Name Role Address
PATRICIA PETTWAY-BROWN DOS Process Agent DOUGLAS ELLIMAN PROPERTY MANAGEMENT - 675 3 AVENUE, C/O COMPLIANCE DEPT, New York, NY, United States, 10017

Chief Executive Officer

Name Role Address
JULIUS WEIL Chief Executive Officer C/O DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 675 THIRD AVE, COMPLIANCE DEPT, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2023-11-08 2023-11-08 Address C/O DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 675 THIRD AVE, COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-11-08 2023-11-08 Address C/O DOUGLAS ELLIMAN, 675 THIRD AVE, COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2020-02-04 2023-11-08 Address C/O DOUGLAS ELLIMAN, 675 THIRD AVE, COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2017-11-24 2020-02-04 Address C/O DOUGLAS ELLIMAN, 675 THIRD AVE, COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2009-11-16 2017-11-24 Address C/O DOUGLAS ELLIMAN, 675 THIRD AVE, COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2005-12-28 2023-11-08 Address COMPLIANCE DEPT, 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1999-12-02 2005-12-28 Address INSIGNIA RESIDENTIAL GROUP, 675 3RD AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1999-03-23 2005-12-28 Address ATTN: GENERAL COUNSEL, 675 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1997-11-04 1999-12-02 Address C/O INSIGNIA RESIDENTIAL GROUP, 909 3RD AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1997-04-29 1999-03-23 Address 909 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231108002235 2023-11-08 BIENNIAL STATEMENT 2023-11-01
211201004031 2021-12-01 BIENNIAL STATEMENT 2021-12-01
200204002015 2020-02-04 BIENNIAL STATEMENT 2019-11-01
171124002029 2017-11-24 BIENNIAL STATEMENT 2017-11-01
151215002045 2015-12-15 BIENNIAL STATEMENT 2015-11-01
131203002097 2013-12-03 BIENNIAL STATEMENT 2013-11-01
111205002539 2011-12-05 BIENNIAL STATEMENT 2011-11-01
20110805027 2011-08-05 ASSUMED NAME LLC INITIAL FILING 2011-08-05
091116002071 2009-11-16 BIENNIAL STATEMENT 2009-11-01
080327002918 2008-03-27 BIENNIAL STATEMENT 2007-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1858487407 2020-05-05 0202 PPP 220 East 57th Street, New York, NY, 10022
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 136040
Loan Approval Amount (current) 136040
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
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, 10022-0001
Project Congressional District NY-12
Number of Employees 9
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 137581.79
Forgiveness Paid Date 2021-06-25

Date of last update: 01 Mar 2025

Sources: New York Secretary of State