Search icon

72ND ST. & PARK CORPORATION

Company Details

Name: 72ND ST. & PARK CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 1946 (79 years ago)
Entity Number: 59172
ZIP code: 10065
County: New York
Place of Formation: New York
Address: ATTN: BRUCE LEBROW, 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065
Principal Address: ATTN: BRUCE LEBOW, 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 0

Share Par Value 7500

Type CAP

Chief Executive Officer

Name Role Address
ROBERT DYSON Chief Executive Officer 55 EAST 72ND ST, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
BROWN HARRIS STEVENS RESIDENTIAL MANAGEMENT LLC DOS Process Agent ATTN: BRUCE LEBROW, 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065

History

Start date End date Type Value
2016-07-01 2020-11-19 Address ATTN: BRUCE LEBROW, 770 LEXINGTON AVENUE, NEW YORK, NY, 10065, 8165, USA (Type of address: Service of Process)
2012-07-17 2014-10-24 Address 55 E 72ND ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2010-08-04 2012-07-17 Address 55 E 72ND ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2008-06-30 2016-07-01 Address ATTN: ROBERT PINCUS, 770 LEXINGTON AVENUE, NEW YORK, NY, 10065, 8165, USA (Type of address: Service of Process)
2008-06-30 2010-08-04 Address NANCY KINGSON, 770 LEXINGTON AVENUE, NEW YORK, NY, 10065, 8165, USA (Type of address: Chief Executive Officer)
2006-07-18 2008-06-30 Address NANCY KINGSON, 770 LEXINGTON AVENUE, NEW YORK, NY, 10021, 8165, USA (Type of address: Chief Executive Officer)
2006-07-18 2008-06-30 Address ATTN: ROBERT PINCUS, 770 LEXINGTON AVENUE, NEW YORK, NY, 10021, 8165, USA (Type of address: Service of Process)
2006-07-18 2008-06-30 Address ATTN: ROBERT PINCUS, 770 LEXINGTON AVENUE, NEW YORK, NY, 10021, 8165, USA (Type of address: Principal Executive Office)
2000-06-12 2006-07-18 Address NANCY KINGSON, PRES., 770 LEXINGTON AVE, NE WYORK, NY, 10021, 8165, USA (Type of address: Chief Executive Officer)
1998-06-25 2006-07-18 Address 770 LEXINGTON AVENUE, ATT ROBERT PINCUS, NEW YORK, NY, 10021, 8165, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
201119060084 2020-11-19 BIENNIAL STATEMENT 2020-06-01
180627002054 2018-06-27 BIENNIAL STATEMENT 2018-06-01
160701002038 2016-07-01 BIENNIAL STATEMENT 2016-06-01
141024002058 2014-10-24 BIENNIAL STATEMENT 2014-06-01
120717002315 2012-07-17 BIENNIAL STATEMENT 2012-06-01
100804002065 2010-08-04 BIENNIAL STATEMENT 2010-06-01
080630002070 2008-06-30 BIENNIAL STATEMENT 2008-06-01
060718002463 2006-07-18 BIENNIAL STATEMENT 2006-06-01
020611002451 2002-06-11 BIENNIAL STATEMENT 2002-06-01
000612002333 2000-06-12 BIENNIAL STATEMENT 2000-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3500198600 2021-03-17 0202 PPP 770 Lexington Ave C/O Brown Harris Stevens Residential Mgm, New York, NY, 10065-8165
Loan Status Date 2022-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 144946.67
Loan Approval Amount (current) 144946.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49407
Servicing Lender Name Israel Discount Bank of New York
Servicing Lender Address 1114 Avenue of the Americas, New York, NY, 10036
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, 10065-8165
Project Congressional District NY-12
Number of Employees 7
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Housing Co-op
Originating Lender ID 49407
Originating Lender Name Israel Discount Bank of New York
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 146835
Forgiveness Paid Date 2022-07-08

Date of last update: 19 Mar 2025

Sources: New York Secretary of State