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 2024-01-16 Address COMPLIANCE DEPT., 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
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)
2012-03-08 2024-01-16 Address COMPLIANCE DEPT., 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2010-02-22 2012-03-08 Address C/O DOUGLAS ELLIMAN, 675 THIRD AVE COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2006-03-10 2010-02-22 Address 675 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2006-03-10 2024-01-16 Address COMPLIANCE DEPT, 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2004-02-23 2006-03-10 Address 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2004-02-23 2006-03-10 Address C/O GENERAL COUNSEL, 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

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
140219002019 2014-02-19 BIENNIAL STATEMENT 2014-01-01
20120904008 2012-09-04 ASSUMED NAME CORP INITIAL FILING 2012-09-04
120308002002 2012-03-08 BIENNIAL STATEMENT 2012-01-01
100222003031 2010-02-22 BIENNIAL STATEMENT 2010-01-01
080115002236 2008-01-15 BIENNIAL STATEMENT 2008-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9296518610 2021-03-25 0202 PPP 203 E 72nd St, New York, NY, 10021-4568
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 328407
Loan Approval Amount (current) 328407
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
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, 10021-4568
Project Congressional District NY-12
Number of Employees 11
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 462816
Originating Lender Name Hanover Community Bank
Originating Lender Address Mineola, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 331043.38
Forgiveness Paid Date 2022-01-18

Date of last update: 18 Mar 2025

Sources: New York Secretary of State