Search icon

255 WEST 108TH STREET CORP.

Company claim

Is this your business?

Get access!

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
2025-05-09 2025-05-09 Address DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 909 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2025-05-09 2025-05-09 Address DOUGLAS ELLIMAN PROPERTY MGMT, 675 THIRD AVENUE,, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-04-12 2025-05-09 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 1
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

Filings

Filing Number Date Filed Type Effective Date
250509000763 2025-05-09 BIENNIAL STATEMENT 2025-05-09
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

USAspending Awards / Financial Assistance

Date:
2021-03-04
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:
151075.00
Total Face Value Of Loan:
151075.00

Paycheck Protection Program

Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
151075
Current Approval Amount:
151075
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
152392.71

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State