Search icon

108 APARTMENTS CORP.

Company Details

Name: 108 APARTMENTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 1979 (46 years ago)
Entity Number: 534780
ZIP code: 10022
County: New York
Place of Formation: New York
Address: COMPLIANCE DEPARTMENT, 675 THIRD AVENUE 6TH FLOOR, NEW YORK, NY, United States, 10022
Principal Address: COMPLIANCE DEPARTMENT, 909 THIRD AVENUE - 11TH FL., NEW YORK, NY, United States, 10022

Shares Details

Shares issued 35000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
BROOKS CLARK Chief Executive Officer DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 909 THIRD AVENUE - 11TH FL., NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
DOUGLAS ELLIMAN PROPERTY MANAGEMENT DOS Process Agent COMPLIANCE DEPARTMENT, 675 THIRD AVENUE 6TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2025-01-03 2025-01-03 Address C/O DOUGLAS ELLIMAN, 675 THIRD AVE. COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2025-01-03 2025-01-03 Address DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 909 THIRD AVENUE - 11TH FL., NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-08-16 2025-01-03 Shares Share type: PAR VALUE, Number of shares: 35000, Par value: 1
2022-01-05 2023-08-16 Shares Share type: PAR VALUE, Number of shares: 35000, Par value: 1
2019-02-04 2025-01-03 Address C/O DOUGLAS ELLIMAN, 675 THIRD AVE. COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2019-02-04 2025-01-03 Address COMPLIANCE DEPARTMENT, 675 THIRD AVENUE 6TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2017-02-02 2019-02-04 Address 770 LEXINGTON AVENUE, NEW YORK, NY, 10065, 8165, USA (Type of address: Chief Executive Officer)
2015-02-02 2019-02-04 Address 770 LEXINGTON AVENUE, NEW YORK, NY, 10065, 8165, USA (Type of address: Service of Process)
2015-02-02 2017-02-02 Address ATTN: BRIAN GOEHRINA, 770 LEXINGTON AVENUE, NEW YORK, NY, 10065, 8165, USA (Type of address: Chief Executive Officer)
2015-02-02 2019-02-04 Address 770 LEXINGTON AVENUE, NEW YORK, NY, 10065, 8165, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250103003543 2025-01-03 BIENNIAL STATEMENT 2025-01-03
230109001313 2023-01-09 BIENNIAL STATEMENT 2023-01-01
210120060334 2021-01-20 BIENNIAL STATEMENT 2021-01-01
190204002018 2019-02-04 BIENNIAL STATEMENT 2019-01-01
170202002022 2017-02-02 BIENNIAL STATEMENT 2017-01-01
20160824070 2016-08-24 ASSUMED NAME CORP INITIAL FILING 2016-08-24
150202002027 2015-02-02 BIENNIAL STATEMENT 2015-01-01
130207002418 2013-02-07 BIENNIAL STATEMENT 2013-01-01
110127003199 2011-01-27 BIENNIAL STATEMENT 2011-01-01
090811000197 2009-08-11 CERTIFICATE OF AMENDMENT 2009-08-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1526368504 2021-02-19 0202 PPP 675 3rd Ave, New York, NY, 10017-5704
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 119342
Loan Approval Amount (current) 119342
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, 10017-5704
Project Congressional District NY-12
Number of Employees 7
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 120293.42
Forgiveness Paid Date 2021-12-07

Date of last update: 18 Mar 2025

Sources: New York Secretary of State