Search icon

LEFT BANK APARTMENT CORP.

Company Details

Name: LEFT BANK APARTMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 1979 (46 years ago)
Entity Number: 563403
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 575 FIFTH AVENUE, 9TH FL, NEW YORK, NY, United States, 10017
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 26500

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
KIRAN RIJHSINGHANI Chief Executive Officer 99 BANK STREET, APT 2B, NEW YORK, NY, United States, 10014

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 99 BANK STREET, APT 2B, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2023-08-19 2023-08-19 Address 99 BANK STREET, APT 2B, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2023-08-19 2024-12-02 Address 575 fifth AVENUE, 10th floor, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
2023-08-19 2023-06-14 Address 575 fifth AVENUE, 10th floor, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2023-08-19 2023-06-14 Address 99 BANK STREET, APT 2B, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2023-06-14 2024-12-02 Address 575 FIFTH AVENUE, 9TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2023-06-14 2023-06-14 Address 99 BANK STREET, APT 2B, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2023-06-14 2024-12-02 Shares Share type: NO PAR VALUE, Number of shares: 28500, Par value: 0
2023-06-14 2024-12-02 Address 99 BANK STREET, APT 2B, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2023-04-03 2023-06-14 Shares Share type: NO PAR VALUE, Number of shares: 28500, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241202005059 2024-12-02 CERTIFICATE OF CHANGE BY ENTITY 2024-12-02
230614003845 2023-06-14 BIENNIAL STATEMENT 2023-06-01
230819000077 2023-04-03 CERTIFICATE OF CHANGE BY ENTITY 2023-04-03
210805002079 2021-08-05 BIENNIAL STATEMENT 2021-08-05
20200304029 2020-03-04 ASSUMED NAME LLC INITIAL FILING 2020-03-04
190603062265 2019-06-03 BIENNIAL STATEMENT 2019-06-01
171201000286 2017-12-01 CERTIFICATE OF AMENDMENT 2017-12-01
170623002044 2017-06-23 BIENNIAL STATEMENT 2017-06-01
150619002029 2015-06-19 BIENNIAL STATEMENT 2015-06-01
130611002366 2013-06-11 BIENNIAL STATEMENT 2013-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7731318605 2021-03-24 0202 PPP 666 Broadway Fl 12, New York, NY, 10012-2333
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63367.5
Loan Approval Amount (current) 63367.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
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, 10012-2333
Project Congressional District NY-10
Number of Employees 4
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Housing Co-op
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64770.27
Forgiveness Paid Date 2023-06-16

Date of last update: 17 Mar 2025

Sources: New York Secretary of State