Search icon

129 EAST 69TH STREET CORPORATION

Company Details

Name: 129 EAST 69TH STREET CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1953 (72 years ago)
Entity Number: 90321
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 770 LEXINGTON AVE, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

Chief Executive Officer

Name Role Address
ROBERT ARNOLD Chief Executive Officer 129 EAST 69TH ST 7B, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
BROWN HARRIS STEVENS RESIDENTIAL MGMT DOS Process Agent 770 LEXINGTON AVE, NEW YORK, NY, United States, 10065

History

Start date End date Type Value
2014-10-14 2021-01-07 Address 770 LEXINGTON AVE, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2007-01-29 2014-10-14 Address 129 EAST 69TH ST, #8/9A, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2005-02-17 2014-10-14 Address 855 AVE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2005-02-17 2007-01-29 Address 129 E 69TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2005-02-17 2014-10-14 Address ATTN RICHARD SIEGLER ESQ, 180 MAIDEN LN, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210107060920 2021-01-07 BIENNIAL STATEMENT 2021-01-01
190213002080 2019-02-13 BIENNIAL STATEMENT 2019-01-01
170130002048 2017-01-30 BIENNIAL STATEMENT 2017-01-01
150210002037 2015-02-10 BIENNIAL STATEMENT 2015-01-01
141014002066 2014-10-14 BIENNIAL STATEMENT 2013-01-01

USAspending Awards / Financial Assistance

Date:
2020-08-07
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:
106660.00
Total Face Value Of Loan:
106660.00

Paycheck Protection Program

Date Approved:
2020-08-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
106660
Current Approval Amount:
106660
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
107294.12

Date of last update: 19 Mar 2025

Sources: New York Secretary of State