Search icon

PARK EAST APARTMENTS, INC.

Company claim

Is this your business?

Get access!

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 156 WEST 56TH STREET, 6TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
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)
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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-15
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:
92000.00
Total Face Value Of Loan:
92000.00

Paycheck Protection Program

Date Approved:
2021-03-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
92000
Current Approval Amount:
92000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
92720.88

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State