Search icon

PARK EAST PROPERTY, INC.

Company Details

Name: PARK EAST PROPERTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 1954 (71 years ago)
Entity Number: 94684
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 156 West 56th Street, 6TH FLOOR, New York, NY, United States, 10019
Principal Address: C/O ORSID REALTY CORP., 156 WEST 56 STREET, 6TH FLOOR, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 8500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ORSID REALTY CORP. DOS Process Agent 156 West 56th Street, 6TH FLOOR, New York, NY, United States, 10019

Chief Executive Officer

Name Role Address
LELENE HARTIG Chief Executive Officer C/O ORSID REALTY CORP., 156 WEST 56 STREET, 6TH FLOOR, NEW YORK, NY, United States, 10019

Agent

Name Role Address
MAXWELL-KATES, INC. Agent 9 EAST 38TH ST., NEW YORK, NY, 10016

History

Start date End date Type Value
2024-06-03 2024-06-03 Address C/O ORSID REALTY CORP., 156 WEST 56 STREET, 6TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2020-06-17 2024-06-03 Address C/O ORSID REALTY CORP., 156 WEST 56 STREET, 6TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2020-06-17 2024-06-03 Address 156 WEST 56 STREET, 6TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2018-07-11 2020-06-17 Address 1740 BROADWAY, 2ND FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2018-07-11 2020-06-17 Address C/O ORSID REALTY CORP., 1740 BROADWAY / 2ND FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2018-07-11 2020-06-17 Address C/O ORSID REALTY CORP., 1740 BROADWAY / 2ND FL, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2015-03-27 2018-07-11 Address 1740 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2015-03-27 2018-07-11 Address 1740 BROADWAY, 2ND FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2015-03-27 2018-07-11 Address C/O ORSID REALTY CORP, 1740 BROADWAY 2ND FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2012-08-08 2015-03-27 Address C/O MAXWELL-KATES INC, 9 EAST 38TH STREET, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240603002892 2024-06-03 BIENNIAL STATEMENT 2024-06-03
220817001026 2022-08-17 BIENNIAL STATEMENT 2022-06-01
200617060318 2020-06-17 BIENNIAL STATEMENT 2020-06-01
180711006532 2018-07-11 BIENNIAL STATEMENT 2018-06-01
150327002042 2015-03-27 BIENNIAL STATEMENT 2014-06-01
120808002883 2012-08-08 BIENNIAL STATEMENT 2012-06-01
100624002697 2010-06-24 BIENNIAL STATEMENT 2010-06-01
060531002857 2006-05-31 BIENNIAL STATEMENT 2006-06-01
060302002659 2006-03-02 BIENNIAL STATEMENT 2004-06-01
051230000080 2005-12-30 CERTIFICATE OF CHANGE 2005-12-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1872748601 2021-03-13 0202 PPP C/O ORSID REALTY CORP, NEW YORK, NY, 10019
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110320
Loan Approval Amount (current) 110320
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10019
Project Congressional District NY-10
Number of Employees 8
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Housing Co-op
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 111151.18
Forgiveness Paid Date 2021-12-20

Date of last update: 19 Mar 2025

Sources: New York Secretary of State