Search icon

440 EAST 62ND ST. OWNERS CORP.

Company Details

Name: 440 EAST 62ND ST. OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 1980 (44 years ago)
Entity Number: 636909
ZIP code: 10022
County: New York
Place of Formation: New York
Address: COMPLIANCE DEPT, 909 THIRD AVEENUE - 11TH FL., NEW YORK, NY, United States, 10022
Principal Address: DOUGLAS ELLIMAN PROPERTY MANAGEEMENT, 675 THIRD AVE 6TH FLR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 15500

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
DOUGLAS ELLIMAN PROPERTY MANAGEMENT DOS Process Agent COMPLIANCE DEPT, 909 THIRD AVEENUE - 11TH FL., NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
CABOT MARKS Chief Executive Officer DOUGLAS ELLIMAN PROPETY MANAGEMENT, 909 THIRD AVENUE - 11TH FLL., NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2025-04-29 2025-04-29 Shares Share type: PAR VALUE, Number of shares: 15500, Par value: 1
2024-12-06 2024-12-06 Address DOUGLAS ELLIMAN PROPETY MANAGEMENT, 909 THIRD AVENUE - 11TH FLL., NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-12-06 2025-04-29 Shares Share type: PAR VALUE, Number of shares: 15500, Par value: 1
2024-12-06 2024-12-06 Address C/O DOUGLAS ELLIMAN, 675 THIRD AVE, COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-03-21 2024-12-06 Shares Share type: PAR VALUE, Number of shares: 15500, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
241206002264 2024-12-06 BIENNIAL STATEMENT 2024-12-06
221213000951 2022-12-13 BIENNIAL STATEMENT 2022-12-01
211201002734 2021-12-01 BIENNIAL STATEMENT 2021-12-01
190125002038 2019-01-25 BIENNIAL STATEMENT 2018-12-01
170202002046 2017-02-02 BIENNIAL STATEMENT 2016-12-01

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
145202.00
Total Face Value Of Loan:
145202.00

Paycheck Protection Program

Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
145202
Current Approval Amount:
145202
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
146472.52

Date of last update: 17 Mar 2025

Sources: New York Secretary of State