Search icon

617 APARTMENTS CORP.

Company Details

Name: 617 APARTMENTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 1979 (46 years ago)
Entity Number: 537414
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 271 madison avenue, #800, NEW YORK, NY, United States, 10016
Principal Address: DOUGLAS ELLIMAN PROPERTY MGMT, 675 THIRD AVENUE, 6TH FLOOR, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 8000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
cornerstone management systems, inc. Agent 271 madison avenue, #800, NEW YORK, NY, 10016

Chief Executive Officer

Name Role Address
KATHRINE KLINE Chief Executive Officer C/O DOUGLAS ELLIMAN PROP. MGMT, 675 THIRD AVE, COMPLIANCE DEPT, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
cornerstone mgmt systems inc. DOS Process Agent 271 madison avenue, #800, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2021-02-22 2022-10-27 Address C/O DOUGLAS ELLIMAN PROP. MGMT, 675 THIRD AVE, COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2016-06-29 2022-10-27 Address COMPLIANCE DEPARTMENT, 675 THIRD AVENUE, 6TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2016-06-29 2021-02-22 Address C/O DOUGLAS ELLIMAN, 675 THIRD AVE, COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2011-02-23 2016-06-29 Address 617 WEST END AVE, # 2 A, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2008-01-03 2011-02-23 Address 617 WEST END AVE, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
221027001881 2022-03-14 CERTIFICATE OF CHANGE BY ENTITY 2022-03-14
210222060218 2021-02-22 BIENNIAL STATEMENT 2021-02-01
190318002019 2019-03-18 BIENNIAL STATEMENT 2019-02-01
170217002044 2017-02-17 BIENNIAL STATEMENT 2017-02-01
20161028109 2016-10-28 ASSUMED NAME LLC INITIAL FILING 2016-10-28

USAspending Awards / Financial Assistance

Date:
2020-07-28
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:
80800.00
Total Face Value Of Loan:
80800.00
Date:
2020-07-27
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:
80800.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-07-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
80800
Current Approval Amount:
80800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
81554.13

Date of last update: 18 Mar 2025

Sources: New York Secretary of State