Search icon

25-26 EAST OWNERS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 25-26 EAST OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 1978 (47 years ago)
Entity Number: 521147
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 156 WEST 56 STREET, 6TH FL, NEW YORK, NY, United States, 10019
Principal Address: C/O ORSID REALTY CORP., 156 WEST 56 STREET, 6TH FL, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 50000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O ORSID REALTY CORP. DOS Process Agent 156 WEST 56 STREET, 6TH FL, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
KEITH SIMON Chief Executive Officer 156 WEST 56 STREET, 6TH FL, NEW YORK, NY, United States, 10019

Legal Entity Identifier

LEI Number:
549300UC1JTLNPCF4028

Registration Details:

Initial Registration Date:
2016-09-29
Next Renewal Date:
2022-05-28
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 26 EAST 10TH STREET, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-11-01 2024-11-01 Address 156 WEST 56 STREET, 6TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-10-25 2024-11-01 Address 26 EAST 10TH STREET, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-10-25 2023-10-25 Address 156 WEST 56 STREET, 6TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-10-25 2023-10-25 Address 26 EAST 10TH STREET, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241101039036 2024-11-01 BIENNIAL STATEMENT 2024-11-01
231025001630 2023-10-25 BIENNIAL STATEMENT 2022-11-01
20201228036 2020-12-28 ASSUMED NAME LLC INITIAL FILING 2020-12-28
201102063035 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181114006381 2018-11-14 BIENNIAL STATEMENT 2018-11-01

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
216782.00
Total Face Value Of Loan:
216782.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$216,782
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$216,782
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$218,606.58
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $216,782

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State