Search icon

11 EAST 73RD STREET CORPORATION

Company Details

Name: 11 EAST 73RD STREET CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 1953 (72 years ago)
Entity Number: 90802
ZIP code: 10271
County: New York
Place of Formation: New York
Address: 120 Broadway, Suite 22C, NEW YORK, NY, United States, 10271
Principal Address: C/O Solstice Residential Group, LLC, 120 Broadway, Suite 22C, NEW YORK, NY, United States, 10271

Shares Details

Shares issued 0

Share Par Value 4250

Type CAP

DOS Process Agent

Name Role Address
C/O SOLSTICE RESIDENTIAL GROUP, LLC DOS Process Agent 120 Broadway, Suite 22C, NEW YORK, NY, United States, 10271

Chief Executive Officer

Name Role Address
ALEX KALAJIAN Chief Executive Officer C/O SOLSTICE RESIDENTIAL GROUP, LLC, 120 BROADWAY, SUITE 22C, NEW YORK, NY, United States, 10271

History

Start date End date Type Value
2025-03-24 2025-03-24 Address 11 EAST 73RD STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2025-03-18 2025-03-24 Address 120 Broadway, Suite 22C, NEW YORK, NY, 10271, USA (Type of address: Service of Process)
2025-03-18 2025-03-24 Address C/O SOLSTICE RESIDENTIAL GROUP, LLC, 120 BROADWAY, SUITE 22C, NEW YORK, NY, 10271, USA (Type of address: Chief Executive Officer)
2025-03-18 2025-03-18 Address 11 EAST 73RD STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2025-03-18 2025-03-20 Shares Share type: PAR VALUE, Number of shares: 4625, Par value: 1
2023-02-09 2025-03-18 Address 11 EAST 73RD STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2023-02-09 2023-02-09 Address 11 EAST 73RD STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2023-02-09 2025-03-18 Address C/O WALLACK MANAGEMENT CO INC, 441 LEXINGTON AVE, 4TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2023-02-09 2025-03-18 Shares Share type: PAR VALUE, Number of shares: 4625, Par value: 1
2021-09-23 2023-02-09 Shares Share type: PAR VALUE, Number of shares: 4625, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
250324003664 2025-03-20 CERTIFICATE OF CHANGE BY ENTITY 2025-03-20
250318004858 2025-03-18 BIENNIAL STATEMENT 2025-03-18
230209001715 2023-02-09 BIENNIAL STATEMENT 2023-02-01
210210060271 2021-02-10 BIENNIAL STATEMENT 2021-02-01
190205060435 2019-02-05 BIENNIAL STATEMENT 2019-02-01
170201006968 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150203007263 2015-02-03 BIENNIAL STATEMENT 2015-02-01
130305002213 2013-03-05 BIENNIAL STATEMENT 2013-02-01
110304002099 2011-03-04 BIENNIAL STATEMENT 2011-02-01
090317002650 2009-03-17 BIENNIAL STATEMENT 2009-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9484158410 2021-02-17 0202 PPP C/O Wallack Management 441 Lexington Avenue 4th Floor, New York, NY, 10017
Loan Status Date 2021-11-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48800
Loan Approval Amount (current) 48800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60701
Servicing Lender Name Fulton Bank, National Association
Servicing Lender Address One Penn Sq, LANCASTER, PA, 17602-2853
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, 10017
Project Congressional District NY-12
Number of Employees 5
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Housing Co-op
Originating Lender ID 112477
Originating Lender Name Fulton Bank National Association
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49118.2
Forgiveness Paid Date 2021-10-15

Date of last update: 19 Mar 2025

Sources: New York Secretary of State