Search icon

227 EAST 57TH STREET, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 227 EAST 57TH STREET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Sep 1983 (42 years ago)
Entity Number: 866804
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 924 WEST END AVENUE, SUITE 4, NEW YORK, NY, United States, 10025
Principal Address: SIREN MANAGEMENT, 40 EXCHANGE PLACE, 19TH FL, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
ARTHUR I WEINSTEIN ESQ DOS Process Agent 924 WEST END AVENUE, SUITE 4, NEW YORK, NY, United States, 10025

Chief Executive Officer

Name Role Address
IVAN KREITMAN Chief Executive Officer 227 EAST 57TH STREET, APT. 11D/E, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2018-09-13 2020-06-23 Address 227 EAST 57TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2018-09-13 2020-06-23 Address 40 EXCHANGE PLACE, 19TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)
2007-09-27 2018-09-13 Address C/O FRENDEL BROWN & WEISSMAN, 655 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2007-09-27 2018-09-13 Address C/O FRENDEL BROWN & WEISSMAN, 655 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2004-08-26 2007-09-27 Address C/O FRENDER BROWN & WEISSMAN, 655 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200623060572 2020-06-23 BIENNIAL STATEMENT 2019-09-01
180913002055 2018-09-13 BIENNIAL STATEMENT 2017-09-01
110920003165 2011-09-20 BIENNIAL STATEMENT 2011-09-01
090825002722 2009-08-25 BIENNIAL STATEMENT 2009-09-01
070927002659 2007-09-27 BIENNIAL STATEMENT 2007-09-01

USAspending Awards / Financial Assistance

Date:
2021-02-26
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:
144107.00
Total Face Value Of Loan:
144107.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$144,107
Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$144,107
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$145,656.15
Servicing Lender:
National Cooperative Bank, National Association
Use of Proceeds:
Payroll: $144,104
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State