Search icon

25-26 EAST OWNERS CORP.

Company Details

Name: 25-26 EAST OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 1978 (46 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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300UC1JTLNPCF4028 521147 US-NY GENERAL ACTIVE No data

Addresses

Legal 30 EAST 33RD STREET, 7TH FLOOR, New York, US-NY, US, 10016
Headquarters C/O Orsid New York, 156 W 56th St, 6th Floor, New York, US-NY, US, 10019

Registration details

Registration Date 2016-09-29
Last Update 2023-08-04
Status LAPSED
Next Renewal 2022-05-28
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 521147

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

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 156 WEST 56 STREET, 6TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-11-01 2024-11-01 Address 26 EAST 10TH STREET, NEW YORK, NY, 10003, 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 2024-11-01 Address 156 WEST 56 STREET, 6TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
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 2024-11-01 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)
2023-10-25 2024-11-01 Shares Share type: PAR VALUE, Number of shares: 50000, Par value: 1
2022-01-05 2023-10-25 Shares Share type: PAR VALUE, Number of shares: 50000, Par value: 1
2021-06-28 2022-01-05 Shares Share type: PAR VALUE, Number of shares: 50000, Par value: 1

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
141201007465 2014-12-01 BIENNIAL STATEMENT 2014-11-01
121123002320 2012-11-23 BIENNIAL STATEMENT 2012-11-01
101104002080 2010-11-04 BIENNIAL STATEMENT 2010-11-01
091231000632 2009-12-31 CERTIFICATE OF MERGER 2009-12-31
081031002569 2008-10-31 BIENNIAL STATEMENT 2008-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4455218500 2021-02-25 0202 PPP 26 E 10th St, New York, NY, 10003-5977
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) 216782
Loan Approval Amount (current) 216782
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10003-5977
Project Congressional District NY-12
Number of Employees 12
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Housing Co-op
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 218606.58
Forgiveness Paid Date 2022-01-03

Date of last update: 01 Mar 2025

Sources: New York Secretary of State