Search icon

27 EAST 65TH STREET OWNERS CORP.

Company Details

Name: 27 EAST 65TH STREET OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 1982 (43 years ago)
Entity Number: 773734
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 909 THIRD AVENUE - COMPLIANCE DEPT., 909 THIRD AVENUE 11TH FLOOR, New York, NY, United States, 10022
Principal Address: DOUGLAS ELLIMAM PROPERTY MANAGEMENT, 909 THIRD AVENUE - 11TH FL., New York, NY, United States, 10022

Shares Details

Shares issued 40000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
PAUL BASCOBERT Chief Executive Officer C/O DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 909 THIRD AVE. COMPLIANCE DEPT, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
PATRICIA PETTWAY-BROWN DOS Process Agent 909 THIRD AVENUE - COMPLIANCE DEPT., 909 THIRD AVENUE 11TH FLOOR, New York, NY, United States, 10022

History

Start date End date Type Value
2024-06-06 2024-06-06 Address C/O DOUGLAS ELLIMAN, 675 THIRD AVE. COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-06-06 2024-06-06 Address C/O DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 909 THIRD AVE. COMPLIANCE DEPT, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2022-03-25 2024-06-06 Shares Share type: PAR VALUE, Number of shares: 40000, Par value: 1
2022-03-02 2022-03-25 Shares Share type: PAR VALUE, Number of shares: 40000, Par value: 1
2016-06-10 2024-06-06 Address COMPLIANCE DEPARTMENT, 675 THIRD AVENUE 6TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2016-06-10 2024-06-06 Address C/O DOUGLAS ELLIMAN, 675 THIRD AVE. COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2014-08-01 2016-06-10 Address COMPLIANE DEPT, 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2008-06-25 2014-08-01 Address PROPERTY MGMT, 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2006-06-07 2016-06-10 Address C/O COMPLIANCE DEPT, 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2006-06-07 2008-06-25 Address PROPERTY MGMT, 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240606003001 2024-06-06 BIENNIAL STATEMENT 2024-06-06
220621001216 2022-06-21 BIENNIAL STATEMENT 2022-06-01
220518001876 2022-05-18 BIENNIAL STATEMENT 2020-06-01
200508060268 2020-05-08 BIENNIAL STATEMENT 2018-06-01
180703002014 2018-07-03 BIENNIAL STATEMENT 2018-06-01
160610002001 2016-06-10 BIENNIAL STATEMENT 2016-06-01
140801002252 2014-08-01 BIENNIAL STATEMENT 2014-06-01
120719002621 2012-07-19 BIENNIAL STATEMENT 2012-06-01
100806002832 2010-08-06 BIENNIAL STATEMENT 2010-06-01
080625002129 2008-06-25 BIENNIAL STATEMENT 2008-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4830958502 2021-02-26 0202 PPP 27 E 65th St, New York, NY, 10065-6552
Loan Status Date 2021-11-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 188865
Loan Approval Amount (current) 188865
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
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, 10065-6552
Project Congressional District NY-12
Number of Employees 10
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 462816
Originating Lender Name Hanover Community Bank
Originating Lender Address Mineola, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 190124.1
Forgiveness Paid Date 2021-10-27

Date of last update: 17 Mar 2025

Sources: New York Secretary of State