Search icon

PARK EAST APARTMENTS, INC.

Company Details

Name: PARK EAST APARTMENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 1983 (42 years ago)
Entity Number: 843552
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 156 WEST 56TH STREET, 6TH FL, NEW YORK, NY, United States, 10019
Principal Address: PARK EAST APARTMENTS, 233 EAST 86 STREET, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 100000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
HELENE HARTIG Chief Executive Officer ORSID REALTY CORP., 156 WEST 56TH STREET, 6TH FL, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
ORSID REALTY CORP. DOS Process Agent 156 WEST 56TH STREET, 6TH FL, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2023-11-28 2023-11-28 Address ORSID REALTY CORP., 156 WEST 56TH STREET, 6TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2021-11-19 2023-11-28 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 1
2019-05-03 2023-11-28 Address ORSID REALTY CORP., 156 WEST 56TH STREET, 6TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2019-05-03 2023-11-28 Address 156 WEST 56TH STREET, 6TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2018-05-31 2019-05-03 Address C/O ORSID REALTY CORP, 1740 BROADWAY, 2ND FL, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2018-05-31 2019-05-03 Address ORSID REALTY CORP, 1740 BROADWAY, 2ND FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2018-05-31 2019-05-03 Address 1740 BROADWAY, 2ND FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2001-05-29 2018-05-31 Address C/O ORSID REALTY CORP, 1740 BROADWAY 2ND FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2001-05-29 2018-05-31 Address C/O ORSID REALTY CORP, 1740 BROADWAY 2ND FL, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2001-05-29 2018-05-31 Address C/O ORSID REALTY CORP, 1740 BROADWAY 2ND FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231128002700 2023-11-28 BIENNIAL STATEMENT 2023-05-01
210513060061 2021-05-13 BIENNIAL STATEMENT 2021-05-01
190503060844 2019-05-03 BIENNIAL STATEMENT 2019-05-01
180531006144 2018-05-31 BIENNIAL STATEMENT 2017-05-01
150828002029 2015-08-28 BIENNIAL STATEMENT 2015-05-01
130614002060 2013-06-14 BIENNIAL STATEMENT 2013-05-01
110525002913 2011-05-25 BIENNIAL STATEMENT 2011-05-01
090423002014 2009-04-23 BIENNIAL STATEMENT 2009-05-01
070710002562 2007-07-10 BIENNIAL STATEMENT 2007-05-01
050705002046 2005-07-05 BIENNIAL STATEMENT 2005-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2873648602 2021-03-15 0202 PPP 233 E 86th St, New York, NY, 10028-3087
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92000
Loan Approval Amount (current) 92000
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, 10028-3087
Project Congressional District NY-12
Number of Employees 9
NAICS code 531110
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 92720.88
Forgiveness Paid Date 2021-12-29

Date of last update: 17 Mar 2025

Sources: New York Secretary of State