Search icon

200 EAST 84TH STREET OWNERS, INC.

Company Details

Name: 200 EAST 84TH STREET OWNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 1982 (43 years ago)
Entity Number: 748744
ZIP code: 10176
County: New York
Place of Formation: New York
Address: 551 5TH AVENUE, NEW YORK, NY, United States, 10176
Principal Address: 551 5TH AVENUE, SUITE 500, NEW YORK, NY, United States, 10176

Shares Details

Shares issued 100000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
CHARLES H GREENTHAL MANAGEMENT CORP DOS Process Agent 551 5TH AVENUE, NEW YORK, NY, United States, 10176

Chief Executive Officer

Name Role Address
GARY FREILICH Chief Executive Officer 200 E 84 STREET, APT 7C, NEW YORK, NY, United States, 10028

History

Start date End date Type Value
2022-08-16 2025-02-04 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 1
2019-09-23 2020-08-07 Address 551 5TH AVENUE, NEW YORK, NY, 10176, USA (Type of address: Service of Process)
2010-03-19 2019-09-23 Address 4 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2010-03-19 2019-09-23 Address 4 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2004-01-09 2010-03-19 Address 200 EAST 84TH ST, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2002-01-08 2010-03-19 Address 152 WEST 57TH ST 12TH FL, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2002-01-08 2004-01-09 Address C/O ABC REALTY, 152 WEST 57TH ST 12TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2002-01-08 2010-03-19 Address 152 WEST 57TH ST 12TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2000-03-31 2002-01-08 Address 1775 BROADWAY, STE 520, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1993-05-14 2000-03-31 Address 1775 BROADWAY, SUITE 520, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220323000979 2022-03-23 BIENNIAL STATEMENT 2022-01-01
200807060152 2020-08-07 BIENNIAL STATEMENT 2020-01-01
190923060097 2019-09-23 BIENNIAL STATEMENT 2018-01-01
140226002141 2014-02-26 BIENNIAL STATEMENT 2014-01-01
120605002575 2012-06-05 BIENNIAL STATEMENT 2012-01-01
100319003294 2010-03-19 BIENNIAL STATEMENT 2010-01-01
060203002099 2006-02-03 BIENNIAL STATEMENT 2006-01-01
040109002810 2004-01-09 BIENNIAL STATEMENT 2004-01-01
020108002533 2002-01-08 BIENNIAL STATEMENT 2002-01-01
000331002634 2000-03-31 BIENNIAL STATEMENT 2000-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8017938306 2021-01-29 0202 PPP 200 E 84th St, New York, NY, 10028-2906
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 158344
Loan Approval Amount (current) 158344
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10028-2906
Project Congressional District NY-12
Number of Employees 9
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Housing Co-op
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 159250.68
Forgiveness Paid Date 2021-09-07

Date of last update: 17 Mar 2025

Sources: New York Secretary of State