Search icon

160 EAST 91 OWNERS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 160 EAST 91 OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 1984 (41 years ago)
Entity Number: 935406
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 575 FIFTH AVENUE, 10TH FL, NEW YORK, NY, United States, 10017
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 55000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
MEENAKSHI RAO Chief Executive Officer 160 EAST 91ST STREET, NEW YORK, NY, United States, 10128

History

Start date End date Type Value
2024-11-27 2024-11-27 Address 160 EAST 91ST STREET, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2024-11-27 2024-11-27 Address C/O MIDBORO MANAGEMENT LLC, 333 7TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-08-26 2024-11-27 Address 160 EAST 91ST STREET, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2024-08-26 2024-08-26 Address C/O MIDBORO MANAGEMENT LLC, 333 7TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-08-26 2024-08-26 Address 160 EAST 91ST STREET, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241127001443 2024-11-26 CERTIFICATE OF CHANGE BY ENTITY 2024-11-26
240826002127 2024-08-26 BIENNIAL STATEMENT 2024-08-26
230307001265 2023-03-07 BIENNIAL STATEMENT 2022-08-01
230818002836 2022-10-17 CERTIFICATE OF CHANGE BY ENTITY 2022-10-17
200805061694 2020-08-05 BIENNIAL STATEMENT 2020-08-01

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
31480.00
Total Face Value Of Loan:
31480.00

Paycheck Protection Program

Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31480
Current Approval Amount:
31480
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31660.14

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State