Search icon

215 WEST 91ST STREET CORP.

Company Details

Name: 215 WEST 91ST STREET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 1979 (46 years ago)
Entity Number: 550727
ZIP code: 10017
County: New York
Place of Formation: New York
Principal Address: COMPLIANCE DEPT, 675 THIRD AVENUE, 6TH FLOOR, NEW YORK, NY, United States, 10017
Address: COMPLIANCE DEPT, COMPLIANCE DEPT., NEW YORK, NY, United States, 10017

Shares Details

Shares issued 100000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
EDMOND DEFROST Chief Executive Officer DOUGLAS ELLIMAN PROPERTY MGMT., 675 THIRD AVENUE, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
DOUGLAS ELLIMAN PROPERTY MANAGEMENT DOS Process Agent COMPLIANCE DEPT, COMPLIANCE DEPT., NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2025-04-04 2025-04-04 Address DOUGLAS ELLIMAN PROPERTY MGMT., 675 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2025-03-18 2025-04-04 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 1
2023-04-11 2025-04-04 Address DOUGLAS ELLIMAN PROPERTY MGMT., 675 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-04-11 2023-04-11 Address DOUGLAS ELLIMAN PROPERTY MGMT., 675 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-04-11 2025-03-18 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 1
2023-04-11 2025-04-04 Address COMPLIANCE DEPT, COMPLIANCE DEPT., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2021-04-21 2023-04-11 Address DOUGLAS ELLIMAN PROPERTY MGMT., 675 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2021-04-21 2023-04-11 Address COMPLIANCE DEPT, COMPLIANCE DEPT., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2015-04-27 2021-04-21 Address COMPLIANCE DEPT, 675 THIRD AVENUE, 6TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2011-05-02 2021-04-21 Address 675 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250404002113 2025-04-04 BIENNIAL STATEMENT 2025-04-04
230411002717 2023-04-11 BIENNIAL STATEMENT 2023-04-01
210421060152 2021-04-21 BIENNIAL STATEMENT 2021-04-01
190521002034 2019-05-21 BIENNIAL STATEMENT 2019-04-01
20180525085 2018-05-25 ASSUMED NAME CORP INITIAL FILING 2018-05-25
170501002020 2017-05-01 BIENNIAL STATEMENT 2017-04-01
150427002045 2015-04-27 BIENNIAL STATEMENT 2015-04-01
130430002145 2013-04-30 BIENNIAL STATEMENT 2013-04-01
110502002321 2011-05-02 BIENNIAL STATEMENT 2011-04-01
090407002070 2009-04-07 BIENNIAL STATEMENT 2009-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6406678501 2021-03-03 0202 PPP 215 W 91st St, New York, NY, 10024-1321
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 168952
Loan Approval Amount (current) 168952
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, 10024-1321
Project Congressional District NY-12
Number of Employees 10
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 170392.79
Forgiveness Paid Date 2022-01-11

Date of last update: 18 Mar 2025

Sources: New York Secretary of State