Search icon

520 EAST 72ND OWNERS CORP.

Company Details

Name: 520 EAST 72ND OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 1981 (43 years ago)
Entity Number: 693432
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 183 MADISON AVENUE, Suite 803, New York, NY, United States, 10016
Principal Address: 183 Madison Avenue, Suite 803, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 275000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
DOUGLAS GORNICK Chief Executive Officer 520 EAST 72ND STREET, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
THE CORPORATION C/O BOTA PROPERTY MANAGEMENT LLC DOS Process Agent 183 MADISON AVENUE, Suite 803, New York, NY, United States, 10016

History

Start date End date Type Value
2024-01-10 2024-01-10 Address 520 EAST 72ND STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2019-12-05 2024-01-10 Address 520 EAST 72ND STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2019-08-28 2024-01-10 Address 551 5TH AVENUE, SUITE 500, NEW YORK, NY, 10176, USA (Type of address: Service of Process)
2014-01-09 2019-12-05 Address 520 EAST 72ND STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2003-11-25 2019-09-23 Address 4 PARK AVE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240110003446 2024-01-10 BIENNIAL STATEMENT 2024-01-10
220215002343 2022-02-15 BIENNIAL STATEMENT 2022-02-15
191205060286 2019-12-05 BIENNIAL STATEMENT 2019-12-01
190923060069 2019-09-23 BIENNIAL STATEMENT 2017-12-01
190828000620 2019-08-28 CERTIFICATE OF CHANGE 2019-08-28

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
214132.50
Total Face Value Of Loan:
214132.50

Paycheck Protection Program

Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
214132.5
Current Approval Amount:
214132.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
215440.76

Court Cases

Court Case Summary

Filing Date:
1988-06-28
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
520 EAST 72ND OWNERS CORP.
Party Role:
Defendant
Party Name:
520 EAST CORP
Party Role:
Plaintiff

Date of last update: 17 Mar 2025

Sources: New York Secretary of State