Search icon

400 EAST 85TH STREET REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 400 EAST 85TH STREET REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Sep 1981 (44 years ago)
Entity Number: 719863
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 99 park Ave, 14th FL, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 160000

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role Address
AKAM ASSOCIATES DOS Process Agent 99 park Ave, 14th FL, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
JIM GLICKSON Chief Executive Officer 400 EAST 85 STREET, APT 7E/F, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2023-09-18 2023-09-18 Address 400 EAST 85 STREET, APT 21C, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2023-09-18 2023-09-18 Address 400 EAST 85 STREET, APT 7E/F, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2023-09-18 2023-09-18 Address C/O KEY REAL ESTATE ASSOC. LLC, 116 JOHN STREET / SUITE 1700, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2022-11-23 2023-09-18 Shares Share type: PAR VALUE, Number of shares: 160000, Par value: 0.1
2022-04-11 2022-11-23 Shares Share type: PAR VALUE, Number of shares: 160000, Par value: 0.1

Filings

Filing Number Date Filed Type Effective Date
230918003010 2023-09-18 BIENNIAL STATEMENT 2023-09-01
210712001607 2021-07-12 BIENNIAL STATEMENT 2021-07-12
071001002468 2007-10-01 BIENNIAL STATEMENT 2007-09-01
070319002548 2007-03-19 BIENNIAL STATEMENT 2005-09-01
030922002252 2003-09-22 BIENNIAL STATEMENT 2003-09-01

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:
135508.00
Total Face Value Of Loan:
135508.00

Paycheck Protection Program

Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
135508
Current Approval Amount:
135508
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
135948.4

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State