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 2021-02-22 Address C/O DOUGLAS ELLIMAN, 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)
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)
2008-01-03 2016-06-29 Address 152 W 57TH ST, 12TH FL, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2008-01-03 2016-06-29 Address 152 W 57TH ST, 12TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-06-18 2008-01-03 Address ONE DUPONT STREET, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
1993-06-18 2008-01-03 Address 617 WEST END AVENUE, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
1993-06-18 2008-01-03 Address ONE DUPONT STREET, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)

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
160629002020 2016-06-29 BIENNIAL STATEMENT 2015-02-01
110223002744 2011-02-23 BIENNIAL STATEMENT 2011-02-01
090130003097 2009-01-30 BIENNIAL STATEMENT 2009-02-01
080103003060 2008-01-03 BIENNIAL STATEMENT 2007-02-01
940304002441 1994-03-04 BIENNIAL STATEMENT 1994-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9575828100 2020-07-28 0202 PPP 617 West End Avenue, New York, NY, 10024-1607
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80800
Loan Approval Amount (current) 80800
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, 10024-1607
Project Congressional District NY-12
Number of Employees 6
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 462816
Originating Lender Name Hanover Community Bank
Originating Lender Address Mineola, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81554.13
Forgiveness Paid Date 2021-07-07

Date of last update: 18 Mar 2025

Sources: New York Secretary of State