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 (48 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, 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 PROPERTY MANAGEMENT, 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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-05
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:
136040.00
Total Face Value Of Loan:
136040.00

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
136040
Current Approval Amount:
136040
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
137581.79

Date of last update: 18 Mar 2025

Sources: New York Secretary of State