Search icon

750 PARK AVENUE APARTMENTS CORP.

Company Details

Name: 750 PARK AVENUE APARTMENTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 1979 (46 years ago)
Entity Number: 540129
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 909 THIRD AVENUE - 11TH FL, NEW YORK, NY, United States, 10022
Principal Address: 909 THIRD AVENUE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 30000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
DOUGLAS ELLIMAN PROPERTY MANAGEMENT DOS Process Agent 909 THIRD AVENUE - 11TH FL, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
ARIELLA ROHRINGER Chief Executive Officer C/O DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 909 THIRD AVENUE., COMPLIANCE DEPT, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2025-02-06 2025-02-06 Address C/O DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 909 THIRD AVENUE., COMPLIANCE DEPT, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2025-02-06 2025-02-06 Address DOUGLAS ELLIMAN PROPERTY MGMT, COMPLIANCE DEPT, 675 3RD AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2021-02-18 2025-02-06 Address 675 THIRD AVENUE 6TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2021-02-18 2025-02-06 Address DOUGLAS ELLIMAN PROPERTY MGMT, COMPLIANCE DEPT, 675 3RD AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2015-05-13 2021-02-18 Address 750 PARK AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250206003399 2025-02-06 BIENNIAL STATEMENT 2025-02-06
230201001824 2023-02-01 BIENNIAL STATEMENT 2023-02-01
210218060255 2021-02-18 BIENNIAL STATEMENT 2021-02-01
190412060329 2019-04-12 BIENNIAL STATEMENT 2019-02-01
170327006048 2017-03-27 BIENNIAL STATEMENT 2017-02-01

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
140020.00
Total Face Value Of Loan:
140020.00

Paycheck Protection Program

Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
140020
Current Approval Amount:
140020
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
140778.44

Date of last update: 18 Mar 2025

Sources: New York Secretary of State