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
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 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
2014-07-15 2024-12-06 Address C/O DOUGLAS ELLIMAN, 675 THIRD AVE, COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2014-07-15 2024-12-06 Address COMPLIANCE DEPT, 675 THIRD AVE 6TH FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2013-01-11 2014-07-15 Address 440 EAST 62ND STREET, NEW YORK, NY, 10065, USA (Type of address: Principal Executive Office)
2013-01-11 2014-07-15 Address 675 3RD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2013-01-11 2014-07-15 Address 440 EAST 62ND STREET, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
1997-01-07 2013-01-11 Address 1035 SECOND AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1997-01-07 2013-01-11 Address 440 EAST 62ND ST APT 6B, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)

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
141222002054 2014-12-22 BIENNIAL STATEMENT 2014-12-01
140715002003 2014-07-15 BIENNIAL STATEMENT 2012-12-01
130111002002 2013-01-11 BIENNIAL STATEMENT 2012-12-01
970131002067 1997-01-31 BIENNIAL STATEMENT 1996-12-01
970107002417 1997-01-07 BIENNIAL STATEMENT 1996-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5337908608 2021-03-20 0202 PPP 675 3rd Ave, New York, NY, 10017-5704
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145202
Loan Approval Amount (current) 145202
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89628
Servicing Lender Name National Cooperative Bank, National Association
Servicing Lender Address 139 S High St, HILLSBORO, OH, 45133-1442
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, 10017-5704
Project Congressional District NY-12
Number of Employees 7
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Housing Co-op
Originating Lender ID 89628
Originating Lender Name National Cooperative Bank, National Association
Originating Lender Address HILLSBORO, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 146472.52
Forgiveness Paid Date 2022-02-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State