Search icon

444 EAST 86TH OWNERS CORP.

Company Details

Name: 444 EAST 86TH OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jul 1981 (44 years ago)
Entity Number: 713130
ZIP code: 10001
County: New York
Place of Formation: New York
Principal Address: 440 NINTH AVENUE, SUITE 1500, NEW YORK, NY, United States, 10001
Address: 440 9th Avenue, Suite 1500, New York, NY, United States, 10001

Shares Details

Shares issued 450000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
KAGAN LUBIC LEPPER FINKELSTEIN & GOLD LLP DOS Process Agent 440 9th Avenue, Suite 1500, New York, NY, United States, 10001

Chief Executive Officer

Name Role Address
WILLIAM FRISCHLING Chief Executive Officer C/O CENTURY OPERATING CORP, 440 NINTH AVENUE SUITE 1500, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2023-07-05 2024-07-22 Shares Share type: PAR VALUE, Number of shares: 450000, Par value: 1
2023-07-05 2023-07-05 Address C/O CENTURY OPERATING CORP, 440 NINTH AVENUE SUITE 1500, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-06-08 2023-07-05 Address C/O CENTURY OPERATING CORP, 440 NINTH AVENUE SUITE 1500, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-06-08 2023-07-05 Shares Share type: PAR VALUE, Number of shares: 450000, Par value: 1
2023-06-08 2023-06-08 Address C/O CENTURY OPERATING CORP, 440 NINTH AVENUE SUITE 1500, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230705004255 2023-07-05 BIENNIAL STATEMENT 2023-07-01
230608003283 2023-06-08 BIENNIAL STATEMENT 2021-07-01
180221002059 2018-02-21 BIENNIAL STATEMENT 2017-07-01
050915002780 2005-09-15 BIENNIAL STATEMENT 2005-07-01
030919002015 2003-09-19 BIENNIAL STATEMENT 2003-07-01

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
206357.00
Total Face Value Of Loan:
206357.00

Paycheck Protection Program

Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
206357
Current Approval Amount:
206357
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
208075.7

Date of last update: 17 Mar 2025

Sources: New York Secretary of State