Search icon

EAST 9TH STREET APARTMENTS CORP.

Company Details

Name: EAST 9TH STREET APARTMENTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 1982 (43 years ago)
Entity Number: 749931
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: FIRSTSERVICE RESIDENTIAL INC NY, 575 5TH AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10017
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 80000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

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

Chief Executive Officer

Name Role Address
SHERRY FAN GRAND Chief Executive Officer 115 EAST 9TH ST, 7H, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2024-11-27 2024-11-27 Address 115 EAST 9TH ST, 7H, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-03-19 2024-11-27 Shares Share type: PAR VALUE, Number of shares: 80000, Par value: 1
2024-02-15 2024-03-19 Shares Share type: PAR VALUE, Number of shares: 80000, Par value: 1
2024-02-15 2024-02-15 Address 115 EAST 9TH ST, 7H, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-02-15 2024-11-27 Address 115 EAST 9TH ST, 7H, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241127004496 2024-11-27 CERTIFICATE OF CHANGE BY ENTITY 2024-11-27
240215001250 2024-02-15 BIENNIAL STATEMENT 2024-02-15
220215001503 2022-02-15 BIENNIAL STATEMENT 2022-02-15
200214060396 2020-02-14 BIENNIAL STATEMENT 2018-02-01
040225002031 2004-02-25 BIENNIAL STATEMENT 2004-02-01

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:
218750.00
Total Face Value Of Loan:
218750.00

Paycheck Protection Program

Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
218750
Current Approval Amount:
218750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
220200.34

Date of last update: 17 Mar 2025

Sources: New York Secretary of State