Search icon

255 WEST 108TH STREET CORP.

Company Details

Name: 255 WEST 108TH STREET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 1981 (44 years ago)
Entity Number: 699502
ZIP code: 10017
County: New York
Place of Formation: New York
Address: COMPLIANCE DEPT, 675 THIRD AVE 6TH FLOOR, NEW YORK, NY, United States, 10017
Principal Address: COMPLIANCE DEPARTMENT, 675 THIRD AVE 6TH FLOOR, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 10000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
PETER SLATIN Chief Executive Officer DOUGLAS ELLIMAN PROPERTY MGMT, 675 THIRD AVENUE,, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
DOUGLAS ELLIMAN PROPERTY MANAGEMENT DOS Process Agent COMPLIANCE DEPT, 675 THIRD AVE 6TH FLOOR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2023-12-21 2024-04-12 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 1
2023-10-30 2023-12-21 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 1
2023-09-29 2023-10-30 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 1
2023-06-27 2023-09-29 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 1
2023-05-15 2023-05-15 Address DOUGLAS ELLIMAN PROPERTY MGMT, 675 THIRD AVENUE,, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-05-15 2023-06-27 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 1
2023-03-24 2023-05-15 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 1
2023-03-03 2023-03-24 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 1
2021-05-05 2023-05-15 Address COMPLIANCE DEPT, 675 THIRD AVE 6TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2021-05-05 2023-05-15 Address DOUGLAS ELLIMAN PROPERTY MGMT, 675 THIRD AVENUE,, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230515002185 2023-05-15 BIENNIAL STATEMENT 2023-05-01
210505060166 2021-05-05 BIENNIAL STATEMENT 2021-05-01
190524002110 2019-05-24 BIENNIAL STATEMENT 2019-05-01
170518002004 2017-05-18 BIENNIAL STATEMENT 2017-05-01
150518002022 2015-05-18 BIENNIAL STATEMENT 2015-05-01
130702002223 2013-07-02 BIENNIAL STATEMENT 2013-05-01
110609003193 2011-06-09 BIENNIAL STATEMENT 2011-05-01
090511002022 2009-05-11 BIENNIAL STATEMENT 2009-05-01
070618002603 2007-06-18 BIENNIAL STATEMENT 2007-05-01
050801002254 2005-08-01 BIENNIAL STATEMENT 2005-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6565908506 2021-03-04 0202 PPP 255 W 108th St, New York, NY, 10025-2976
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 151075
Loan Approval Amount (current) 151075
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, 10025-2976
Project Congressional District NY-13
Number of Employees 12
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 152392.71
Forgiveness Paid Date 2022-01-19

Date of last update: 28 Feb 2025

Sources: New York Secretary of State