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: 10017
County: New York
Place of Formation: New York
Address: C/O WALLACK MANAGEMENT CO INC, 441 LEXINGTON AVE, 4TH FL, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 0

Share Par Value 4250

Type CAP

DOS Process Agent

Name Role Address
11 EAST 73RD STREET CORPORATION DOS Process Agent C/O WALLACK MANAGEMENT CO INC, 441 LEXINGTON AVE, 4TH FL, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
JEANNETTE REDDEN Chief Executive Officer 11 EAST 73RD STREET, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2023-02-09 2023-02-09 Address 11 EAST 73RD STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2021-09-23 2023-02-09 Shares Share type: PAR VALUE, Number of shares: 4625, Par value: 1
2021-02-10 2023-02-09 Address 11 EAST 73RD STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2015-02-03 2023-02-09 Address C/O WALLACK MANAGEMENT CO INC, 441 LEXINGTON AVE, 4TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2015-02-03 2021-02-10 Address 11 EAST 73RD STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2013-03-05 2015-02-03 Address 11 EAST 73RD ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2009-03-17 2015-02-03 Address 18 EAST 64TH ST, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2009-03-17 2015-02-03 Address 18 EAST 64TH ST, NEW YORK, NY, 10065, USA (Type of address: Principal Executive Office)
1993-03-02 2013-03-05 Address 11 EAST 73RD ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1993-03-02 2009-03-17 Address 18 EAST 64TH ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
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
20080104035 2008-01-04 ASSUMED NAME CORP INITIAL FILING 2008-01-04
070305002170 2007-03-05 BIENNIAL STATEMENT 2007-02-01

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: 02 Mar 2025

Sources: New York Secretary of State