Search icon

EMPIRE STATE LOFTS LIMITED

Company Details

Name: EMPIRE STATE LOFTS LIMITED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 1979 (46 years ago)
Entity Number: 560678
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 210 E 23RD ST, FL 5, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EMPIRE STATE LOFTS LIMITED DOS Process Agent 210 E 23RD ST, FL 5, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
ISABEL PHILIPS Chief Executive Officer 210 E 23RD ST, FL 5, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2023-07-26 2024-11-25 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2022-07-20 2023-07-26 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2022-04-22 2022-07-20 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2019-03-19 2020-07-17 Address 210 E 23RD STREET, 5TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2019-03-19 2020-07-17 Address C/O NEW BEDFORD MANAGEMENT, 210 E 23RD STREET 5TH FL, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1981-04-13 2019-03-19 Address 529 5TH AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1981-04-13 2022-04-22 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
1979-05-31 1981-04-13 Address 110 EAST 59TH ST., 37TH FLOOR SUITE 460, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200717060206 2020-07-17 BIENNIAL STATEMENT 2019-05-01
190319002054 2019-03-19 BIENNIAL STATEMENT 2017-05-01
20180917059 2018-09-17 ASSUMED NAME CORP INITIAL FILING 2018-09-17
A756238-4 1981-04-13 CERTIFICATE OF AMENDMENT 1981-04-13
A579870-5 1979-05-31 CERTIFICATE OF INCORPORATION 1979-05-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7388078509 2021-03-05 0202 PPP 210 E 23rd St Fl 5, New York, NY, 10010-4604
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) 21045
Loan Approval Amount (current) 21045
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10010-4604
Project Congressional District NY-12
Number of Employees 3
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Housing Co-op
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21189.72
Forgiveness Paid Date 2021-11-16

Date of last update: 18 Mar 2025

Sources: New York Secretary of State