Search icon

251 EAST 51ST STREET CORP.

Company Details

Name: 251 EAST 51ST STREET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jun 1979 (46 years ago)
Entity Number: 561553
ZIP code: 10017
County: New York
Place of Formation: New York
Address: C/O WALLACK MANAGEMENT CO INC, 441 LEXINGTON AVE 4TH FLOOR, NEW YORK, NY, United States, 10017
Principal Address: C/O WALLACK MANAGEMENT CO INC, 441 LEXINGTON AVE 4TH FLOOR, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 65000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O WALLACK MANAGEMENT CO INC, 441 LEXINGTON AVE 4TH FLOOR, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
JOAN SHACTER Chief Executive Officer 251 EAST 51ST STREET, APT 14C, NEW YORK, NY, United States, 10022

Legal Entity Identifier

LEI Number:
5493001PHCJ2EHIWYN58

Registration Details:

Initial Registration Date:
2016-05-17
Next Renewal Date:
2024-02-16
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2023-06-12 2023-06-12 Address 251 EAST 51ST STREET, APT 14C, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-06-12 2024-05-14 Shares Share type: PAR VALUE, Number of shares: 65000, Par value: 1
2021-07-19 2023-06-12 Shares Share type: PAR VALUE, Number of shares: 65000, Par value: 1
2021-07-19 2023-06-12 Address 251 EAST 51ST STREET, APT 14C, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2021-07-19 2023-06-12 Address C/O WALLACK MANAGEMENT CO INC, 441 LEXINGTON AVE 4TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230612001729 2023-06-12 BIENNIAL STATEMENT 2023-06-01
210719000707 2021-07-19 BIENNIAL STATEMENT 2021-07-19
190617002017 2019-06-17 BIENNIAL STATEMENT 2019-06-01
20180711041 2018-07-11 ASSUMED NAME CORP INITIAL FILING 2018-07-11
170619002028 2017-06-19 BIENNIAL STATEMENT 2017-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
193100.00
Total Face Value Of Loan:
193100.00

Paycheck Protection Program

Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
193100
Current Approval Amount:
193100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
194327.38

Date of last update: 18 Mar 2025

Sources: New York Secretary of State