Search icon

203 EAST 72ND STREET CORP.

Company Details

Name: 203 EAST 72ND STREET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 1978 (47 years ago)
Entity Number: 464540
ZIP code: 10022
County: New York
Place of Formation: New York
Address: DOUGLAS ELLIMAN PROPERTY MANAGEMENT, C/O COMPLIANCE DEPT - 675 THIRD AVE, New York, NY, United States, 10022
Principal Address: DOUGLAS ELLIMAN PROPERTY MANAGEMENT - 675 3 AVENUE, COMPLIANCE DEPT - 675 THIRD AVE, New York, NY, United States, 10017

Shares Details

Shares issued 120000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
PATRICIA PETTWAY-BROWN DOS Process Agent DOUGLAS ELLIMAN PROPERTY MANAGEMENT, C/O COMPLIANCE DEPT - 675 THIRD AVE, New York, NY, United States, 10022

Chief Executive Officer

Name Role Address
MICHAEL SHAFFET Chief Executive Officer DOUGLAS ELLIMAN PROPERTY MANAGEMENT - 675 3 AVENUE, C/O COMPLIANCE DEPT - 675 THIRD AVE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2024-11-20 2024-11-26 Shares Share type: PAR VALUE, Number of shares: 120000, Par value: 1
2024-01-16 2024-11-20 Shares Share type: PAR VALUE, Number of shares: 120000, Par value: 1
2024-01-16 2024-01-16 Address DOUGLAS ELLIMAN PROPERTY MANAGEMENT - 675 3 AVENUE, C/O COMPLIANCE DEPT - 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-01-16 2024-01-16 Address COMPLIANCE DEPT., 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2012-03-08 2024-01-16 Address COMPLIANCE DEPT., 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240116000843 2024-01-16 BIENNIAL STATEMENT 2024-01-16
220105001468 2022-01-05 BIENNIAL STATEMENT 2022-01-05
200429002003 2020-04-29 BIENNIAL STATEMENT 2020-01-01
180118002010 2018-01-18 BIENNIAL STATEMENT 2018-01-01
160205002018 2016-02-05 BIENNIAL STATEMENT 2016-01-01

USAspending Awards / Financial Assistance

Date:
2021-03-25
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:
328407.00
Total Face Value Of Loan:
328407.00

Paycheck Protection Program

Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
328407
Current Approval Amount:
328407
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
331043.38

Date of last update: 18 Mar 2025

Sources: New York Secretary of State