Search icon

LEFT BANK APARTMENT CORP.

Company claim

Is this your business?

Get access!

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 2023-06-14 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 2023-06-14 Address 575 fifth AVENUE, 10th floor, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2023-08-19 2024-12-02 Address 575 fifth AVENUE, 10th floor, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)

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

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
63367.50
Total Face Value Of Loan:
63367.50

Paycheck Protection Program

Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
63367.5
Current Approval Amount:
63367.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
64770.27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State