Search icon

REGENCY EAST APARTMENT CORP.

Company Details

Name: REGENCY EAST APARTMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 1984 (40 years ago)
Entity Number: 952401
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 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

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

DOS Process Agent

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

History

Start date End date Type Value
2024-10-03 2024-10-03 Address C/O ORSID REALTY CORP., 156 WEST 56 STREET, 6TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2020-10-13 2024-10-03 Address C/O ORSID REALTY CORP., 156 WEST 56 STREET, 6TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2020-10-13 2024-10-03 Address 156 WEST 56 STREET, 6TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2018-10-03 2020-10-13 Address 1740 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2016-10-18 2020-10-13 Address C/O ORSID REALTY CORP., 1740 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2012-11-05 2018-10-03 Address C/O ORSID REALTY CORP, 1740 BROADWAY 2ND FL, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2012-11-05 2018-10-03 Address C/O ORSID RELATY CORP, 1740 BROADWAY 2ND FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2010-10-28 2016-10-18 Address 301 EAST 64TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1996-10-08 2012-11-05 Address C/O GOODSTEIN MANAGEMENT INC, 211 E 46TH ST, 5TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1992-12-16 2010-10-28 Address 301 E 64TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241003002211 2024-10-03 BIENNIAL STATEMENT 2024-10-03
221018001514 2022-10-18 BIENNIAL STATEMENT 2022-10-01
201013060769 2020-10-13 BIENNIAL STATEMENT 2020-10-01
181003007005 2018-10-03 BIENNIAL STATEMENT 2018-10-01
161018006321 2016-10-18 BIENNIAL STATEMENT 2016-10-01
141104002083 2014-11-04 BIENNIAL STATEMENT 2014-10-01
121105002074 2012-11-05 BIENNIAL STATEMENT 2012-10-01
101028002157 2010-10-28 BIENNIAL STATEMENT 2010-10-01
081001002713 2008-10-01 BIENNIAL STATEMENT 2008-10-01
061003002097 2006-10-03 BIENNIAL STATEMENT 2006-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9440098501 2021-03-12 0202 PPP 301 E 64th St, New York, NY, 10065-6772
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 154988.55
Loan Approval Amount (current) 154988.55
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, 10065-6772
Project Congressional District NY-12
Number of Employees 10
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 156270.92
Forgiveness Paid Date 2022-01-12

Date of last update: 17 Mar 2025

Sources: New York Secretary of State