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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493001PHCJ2EHIWYN58 561553 US-NY GENERAL ACTIVE 1979-06-04

Addresses

Legal 441 LEXINGTON AVE 4TH FLOOR, NEW YORK, US-NY, US, 10017
Headquarters 441 LEXINGTON AVE 4TH FLOOR, New York, US-NY, US, 10017

Registration details

Registration Date 2016-05-17
Last Update 2024-02-16
Status LAPSED
Next Renewal 2024-02-16
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 561553

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

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 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)
2021-07-19 2023-06-12 Shares Share type: PAR VALUE, Number of shares: 65000, Par value: 1
2017-06-19 2021-07-19 Address 251 EAST 51ST STREET, APT 14C, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2015-07-08 2021-07-19 Address C/O WALLACK MANAGEMENT CO INC, 441 LEXINGTON AVE 4TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2015-07-08 2017-06-19 Address 251 EAST 51ST STREET, APT 14C, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2006-11-14 2015-07-08 Address C/O WALLACK MGMT CO INC, 18 EAST 64TH ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2006-11-14 2015-07-08 Address 251 EAST 51ST ST, APT 12H, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

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
150708002017 2015-07-08 BIENNIAL STATEMENT 2015-06-01
061114002420 2006-11-14 BIENNIAL STATEMENT 2005-06-01
061013000729 2006-10-13 CERTIFICATE OF CHANGE 2006-10-13
020806000547 2002-08-06 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2002-08-06
A580952-7 1979-06-05 CERTIFICATE OF INCORPORATION 1979-06-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3957938510 2021-02-24 0202 PPP C/O Wallack Management 441 Lexington Avenue 4th Floor, New York, NY, 10017
Loan Status Date 2021-11-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 193100
Loan Approval Amount (current) 193100
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10017
Project Congressional District NY-12
Number of Employees 10
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Housing Co-op
Originating Lender ID 112477
Originating Lender Name Fulton Bank National Association
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 194327.38
Forgiveness Paid Date 2021-10-20

Date of last update: 18 Mar 2025

Sources: New York Secretary of State