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 C/O SOLSTICE RESIDENTIAL GROUP, LLC, 120 BROADWAY, SUITE 22C, NEW YORK, NY, 10271, USA (Type of address: Chief Executive Officer)
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 2025-03-20 Shares Share type: PAR VALUE, Number of shares: 4625, Par value: 1
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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
48800.00
Total Face Value Of Loan:
48800.00

Paycheck Protection Program

Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48800
Current Approval Amount:
48800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
49118.2

Date of last update: 19 Mar 2025

Sources: New York Secretary of State