Search icon

77 E. 12 OWNERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 77 E. 12 OWNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 1980 (46 years ago)
Entity Number: 602120
ZIP code: 10014
County: New York
Place of Formation: New York
Address: COMPLIANCE DEPT, 675 THIRD AVE, NEW YORK, NY, United States, 10014
Principal Address: COMPLIANCE DEPT, 675 THIRD AVENUE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 40000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
DOUGLAS ELLIMAN PROPERTY MANAGEMENT DOS Process Agent COMPLIANCE DEPT, 675 THIRD AVE, NEW YORK, NY, United States, 10014

Chief Executive Officer

Name Role Address
YEN HAU Chief Executive Officer DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 675 THIRD AVE / COMPLIANCE, NEW YORK, NY, United States, 10017

Legal Entity Identifier

LEI Number:
549300140F7R64NW2V48

Registration Details:

Initial Registration Date:
2014-12-18
Next Renewal Date:
2023-06-10
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2024-01-12 2024-01-12 Address C/O DOUGLAS ELLIMAN, 675 THIRD AVE / COMPLIANCE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-01-12 2024-01-12 Address DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 675 THIRD AVE / COMPLIANCE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-01-12 2024-08-20 Shares Share type: PAR VALUE, Number of shares: 40000, Par value: 1
2023-06-20 2024-01-12 Shares Share type: PAR VALUE, Number of shares: 40000, Par value: 1
2012-03-06 2024-01-12 Address C/O DOUGLAS ELLIMAN, 675 THIRD AVE / COMPLIANCE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240112003697 2024-01-12 BIENNIAL STATEMENT 2024-01-12
220105001944 2022-01-05 BIENNIAL STATEMENT 2022-01-05
200429002007 2020-04-29 BIENNIAL STATEMENT 2020-01-01
180125002011 2018-01-25 BIENNIAL STATEMENT 2018-01-01
160205002028 2016-02-05 BIENNIAL STATEMENT 2016-01-01

USAspending Awards / Financial Assistance

Date:
2020-05-19
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:
179900.00
Total Face Value Of Loan:
179900.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$179,900
Date Approved:
2020-05-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$179,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$182,228.71
Servicing Lender:
Hanover Community Bank
Use of Proceeds:
Payroll: $179,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State