Search icon

81ST STREET RESIDENCE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 81ST STREET RESIDENCE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jul 1981 (44 years ago)
Entity Number: 712167
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: FirstService Residential New York Inc, 575 5th Avenue, 9th Floor, NEW YORK, NY, United States, 10017
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 75000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
PETER MARKOWITZ Chief Executive Officer 345 EAST 81ST STREET, NEW YORK, NY, United States, 10028

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-11-27 2024-11-27 Address C/O CHARLES H GREENTHAL MGMT, 551 FIFTH AVENUE, SUITE 500, NEW YORK, NY, 10176, USA (Type of address: Chief Executive Officer)
2024-11-27 2024-11-27 Address 345 EAST 81ST STREET, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2023-07-18 2024-11-27 Address 345 EAST 81ST STREET, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2023-07-18 2023-07-18 Address C/O CHARLES H GREENTHAL MGMT, 551 FIFTH AVENUE, SUITE 500, NEW YORK, NY, 10176, USA (Type of address: Chief Executive Officer)
2023-07-18 2023-07-18 Address 345 EAST 81ST STREET, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241127003866 2024-11-27 CERTIFICATE OF CHANGE BY ENTITY 2024-11-27
230718001523 2023-07-18 BIENNIAL STATEMENT 2023-07-01
211004001267 2021-10-04 BIENNIAL STATEMENT 2021-10-04
210122060174 2021-01-22 BIENNIAL STATEMENT 2019-07-01
130731002208 2013-07-31 BIENNIAL STATEMENT 2013-07-01

USAspending Awards / Financial Assistance

Date:
2021-03-17
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:
193107.00
Total Face Value Of Loan:
193107.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$193,107
Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$193,107
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$194,186.28
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $193,104
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State