Search icon

200 EAST 84TH STREET OWNERS, INC.

Company claim

Is this your business?

Get access!

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: Principal Executive Office)
2010-03-19 2019-09-23 Address 4 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2004-01-09 2010-03-19 Address 200 EAST 84TH ST, NEW YORK, NY, 10028, 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

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
158344.00
Total Face Value Of Loan:
158344.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$158,344
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$158,344
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$159,250.68
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $158,344

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State