Search icon

200 WEST 86 APARTMENTS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 200 WEST 86 APARTMENTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 1983 (42 years ago)
Entity Number: 818686
ZIP code: 10017
County: New York
Place of Formation: New York
Address: WALLACK MANAGEMENT CO., INC., 441 LEXINGTON AVE, 4TH FL, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 42000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
200 WEST 86 APARTMENTS CORP. DOS Process Agent WALLACK MANAGEMENT CO., INC., 441 LEXINGTON AVE, 4TH FL, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
KASSIE CANTER Chief Executive Officer 200 W 86TH STREET / 11E, NEW YORK, NY, United States, 10024

Legal Entity Identifier

LEI Number:
549300CI87LF4O1OXH74

Registration Details:

Initial Registration Date:
2018-07-13
Next Renewal Date:
2019-07-12
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2025-01-16 2025-01-16 Address 200 W 86TH STREET / 11E, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2025-01-16 2025-01-16 Address 200 W 86TH STREET / 20E, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2024-05-30 2025-01-16 Shares Share type: PAR VALUE, Number of shares: 42000, Par value: 1
2021-01-11 2025-01-16 Address % WALLACK MANAGEMENT CO., INC., 441 LEXINGTON AVE, 4TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2015-01-15 2021-01-11 Address % WALLACK MANAGEMENT CO., INC., 441 LEXINGTON AVE, 4TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250116003110 2025-01-16 BIENNIAL STATEMENT 2025-01-16
230113000946 2023-01-13 BIENNIAL STATEMENT 2023-01-01
210111060506 2021-01-11 BIENNIAL STATEMENT 2021-01-01
190103060638 2019-01-03 BIENNIAL STATEMENT 2019-01-01
170103007322 2017-01-03 BIENNIAL STATEMENT 2017-01-01

USAspending Awards / Financial Assistance

Date:
2021-03-03
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:
320700.00
Total Face Value Of Loan:
320700.00

Paycheck Protection Program

Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
320700
Current Approval Amount:
320700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
322659.35

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State