Search icon

363 EAST 76TH STREET CORPORATION

Company Details

Name: 363 EAST 76TH STREET CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 1980 (45 years ago)
Entity Number: 623035
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 909 THIRD AVENUE, NEW YORK, NY, United States, 10022
Address: 909 THIRD AVENUE - 11TH FLOOR, 909 THIRD AVENUE 11TH FLOOR, New York, NY, United States, 10022

Shares Details

Shares issued 85000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
DOUGLAS ELLIMAN PROPERTY MANAGEMENT DOS Process Agent 909 THIRD AVENUE - 11TH FLOOR, 909 THIRD AVENUE 11TH FLOOR, New York, NY, United States, 10022

Chief Executive Officer

Name Role Address
ALLISON KLEIN Chief Executive Officer C/O DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 909 THIRD AVENUE - 11TH FL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2024-04-04 2024-04-04 Address C/O DOUGLAS ELLIMAN PROP MGMT, 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-04-04 2024-04-04 Address C/O DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 909 THIRD AVENUE - 11TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2022-08-30 2024-04-04 Shares Share type: PAR VALUE, Number of shares: 85000, Par value: 1
2022-01-03 2024-04-04 Address C/O DOUGLAS ELLIMAN PROP MGMT, 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2022-01-03 2022-08-30 Shares Share type: PAR VALUE, Number of shares: 85000, Par value: 1
2022-01-03 2024-04-04 Address DOUGLAS ELLIMAN PROPERTY MGMT, 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2020-05-07 2022-01-03 Address C/O DOUGLAS ELLIMAN PROP MGMT, 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2018-04-17 2020-05-07 Address DOUGLAS ELLIMAN PROPERTY MGMT, 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2006-11-09 2018-04-17 Address DOUGLAS ELLIMAN PROPERTY MGMT, 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2006-11-09 2022-01-03 Address DOUGLAS ELLIMAN PROPERTY MGMT, 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240404000903 2024-04-04 BIENNIAL STATEMENT 2024-04-04
220404002176 2022-04-04 BIENNIAL STATEMENT 2022-04-01
220103003669 2022-01-03 CERTIFICATE OF AMENDMENT 2022-01-03
200507060877 2020-05-07 BIENNIAL STATEMENT 2020-04-01
180417002019 2018-04-17 BIENNIAL STATEMENT 2018-04-01
160422002070 2016-04-22 BIENNIAL STATEMENT 2016-04-01
140709002468 2014-07-09 BIENNIAL STATEMENT 2014-04-01
120627002250 2012-06-27 BIENNIAL STATEMENT 2012-04-01
100823003025 2010-08-23 BIENNIAL STATEMENT 2010-04-01
080404002975 2008-04-04 BIENNIAL STATEMENT 2008-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9482468405 2021-02-17 0202 PPP 363 E 76th St, New York, NY, 10021-2421
Loan Status Date 2021-11-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 182715
Loan Approval Amount (current) 182715
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
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, 10021-2421
Project Congressional District NY-12
Number of Employees 10
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 462816
Originating Lender Name Hanover Community Bank
Originating Lender Address Mineola, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 183994
Forgiveness Paid Date 2021-11-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State