Search icon

51 EAST 25TH STREET OFFICE INC.

Company Details

Name: 51 EAST 25TH STREET OFFICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Feb 2019 (6 years ago)
Date of dissolution: 17 Mar 2025
Entity Number: 5498620
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 121 West 27th Street, suite 504, New York, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SABA KHODADADIAN DOS Process Agent 121 West 27th Street, suite 504, New York, NY, United States, 10001

Chief Executive Officer

Name Role Address
SABA KHODADADIAN Chief Executive Officer 121 WEST 27TH STREET, SUITE 504, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2025-03-18 2025-03-18 Address 121 WEST 27TH STREET, SUITE 504, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-03-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-03 2025-03-18 Address 121 WEST 27TH STREET, SUITE 504, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-03-18 Address 121 West 27th Street, suite 504, New York, NY, 10001, USA (Type of address: Service of Process)
2025-02-03 2025-02-03 Address 121 WEST 27TH STREET, SUITE 504, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-04-10 2025-02-03 Address 121 West 27th Street, suite 504, New York, NY, 10001, USA (Type of address: Service of Process)
2024-04-10 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-10 2025-02-03 Address 121 WEST 27TH STREET, SUITE 504, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2019-02-21 2024-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-02-21 2024-04-10 Address 121 WEST 27TH STREET, SUITE 504, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250318000291 2025-03-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-03-17
250203006629 2025-02-03 BIENNIAL STATEMENT 2025-02-03
240410003918 2024-04-10 BIENNIAL STATEMENT 2024-04-10
190221010109 2019-02-21 CERTIFICATE OF INCORPORATION 2019-02-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9570177808 2020-06-08 0202 PPP 121 WEST 27TH ST, NEW YORK, NY, 10001-0142
Loan Status Date 2021-10-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20010
Loan Approval Amount (current) 20010
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60701
Servicing Lender Name Fulton Bank, National Association
Servicing Lender Address One Penn Sq, LANCASTER, PA, 17602-2853
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, 10001-0142
Project Congressional District NY-12
Number of Employees 5
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 112477
Originating Lender Name Fulton Bank National Association
Originating Lender Address Philadelphia, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20256.7
Forgiveness Paid Date 2021-09-02

Date of last update: 23 Mar 2025

Sources: New York Secretary of State