Search icon

51 E. 90 APARTMENTS CORP.

Company Details

Name: 51 E. 90 APARTMENTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 1979 (46 years ago)
Entity Number: 532387
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 375 Pearl Street, 14th Fl, New York, NY, United States, 10038

Shares Details

Shares issued 12000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
MATTHEW ADAM PROPERTIES DOS Process Agent 375 Pearl Street, 14th Fl, New York, NY, United States, 10038

Chief Executive Officer

Name Role Address
BURT ROSEN Chief Executive Officer 51 EAST 90TH ST, APT. 3B, NEW YORK, NY, United States, 10128

History

Start date End date Type Value
2021-08-25 2024-11-23 Shares Share type: PAR VALUE, Number of shares: 12000, Par value: 1
2011-08-23 2015-01-05 Address 51 EAST 90TH ST, APT. 7 A, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2011-08-23 2013-01-08 Address 200 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2009-10-14 2011-08-23 Address 320 E 39TH ST, 3RD FL, NEW YORK, NY, 10016, 2606, USA (Type of address: Principal Executive Office)
2009-10-14 2011-08-23 Address 200 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2007-01-29 2011-08-23 Address 51 EAST 90TH ST, #9B, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
1993-03-30 2009-10-14 Address 475 PARK AVENUE SOUTH, NEW YORK, NY, 10016, 6901, USA (Type of address: Service of Process)
1993-03-22 1993-03-30 Address 475 PARK AVENUE SOUTH, 22ND FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1993-03-22 2009-10-14 Address 855 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1993-03-22 2007-01-29 Address C/O PETER EHRLICH ASSOC. INC., 25 GRIFFIN AVENUE BOX 496, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230106001309 2023-01-06 BIENNIAL STATEMENT 2023-01-01
210909001109 2021-09-09 BIENNIAL STATEMENT 2021-09-09
20190605001 2019-06-05 ASSUMED NAME CORP INITIAL FILING 2019-06-05
170103006429 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150105006572 2015-01-05 BIENNIAL STATEMENT 2015-01-01
130108007605 2013-01-08 BIENNIAL STATEMENT 2013-01-01
110823002459 2011-08-23 BIENNIAL STATEMENT 2011-01-01
091014002902 2009-10-14 BIENNIAL STATEMENT 2009-01-01
070129002787 2007-01-29 BIENNIAL STATEMENT 2007-01-01
050217002701 2005-02-17 BIENNIAL STATEMENT 2005-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3104008609 2021-03-16 0202 PPP 375 Pearl St Fl 14, New York, NY, 10038-1440
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40000
Loan Approval Amount (current) 40000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10038-1440
Project Congressional District NY-10
Number of Employees 13
NAICS code 813990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Housing Co-op
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 40330
Forgiveness Paid Date 2022-01-21

Date of last update: 18 Mar 2025

Sources: New York Secretary of State