Search icon

310 EAST 70TH ST. APARTMENT CORP.

Company Details

Name: 310 EAST 70TH ST. APARTMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 1985 (40 years ago)
Entity Number: 965976
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 99 park AVE, 14TH FLOOR, NEW YORK, NY, United States, 10016
Principal Address: 99 park AVE, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
KEVIN MCKEEVER Chief Executive Officer 310 E 70TH ST, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
AKAM ASSOCIATES DOS Process Agent 99 park AVE, 14TH FLOOR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2025-01-15 2025-01-15 Address 310 E 70TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2024-02-23 2024-02-23 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2024-02-23 2025-01-15 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2019-04-12 2025-01-15 Address 260 MADISON AVE 12TH FLR, 12TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2015-04-20 2019-04-12 Address 260 MADISON AVE 12TH FLR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2011-01-31 2025-01-15 Address 310 E 70TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2009-04-10 2011-01-31 Address 211 EAST 46TH STREET, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1999-01-27 2009-04-10 Address C/O GOODSTEIN MGMT INC, 211 EAST 46TH STREET, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1997-04-09 2015-04-20 Address 211 EAST 46TH ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1993-03-17 2015-04-20 Address 211 EAST 46TH STREET, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250115003682 2025-01-15 BIENNIAL STATEMENT 2025-01-15
230103003693 2023-01-03 BIENNIAL STATEMENT 2023-01-01
210708002793 2021-07-08 BIENNIAL STATEMENT 2021-07-08
190412060257 2019-04-12 BIENNIAL STATEMENT 2019-01-01
170117006565 2017-01-17 BIENNIAL STATEMENT 2017-01-01
150420002034 2015-04-20 BIENNIAL STATEMENT 2015-01-01
110131002204 2011-01-31 BIENNIAL STATEMENT 2011-01-01
090410002583 2009-04-10 BIENNIAL STATEMENT 2009-01-01
070227002521 2007-02-27 BIENNIAL STATEMENT 2007-01-01
050228002673 2005-02-28 BIENNIAL STATEMENT 2005-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9378598507 2021-03-12 0202 PPP 260 Madison Ave Fl 12, New York, NY, 10016-2411
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125312
Loan Approval Amount (current) 125312
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
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, 10016-2411
Project Congressional District NY-12
Number of Employees 7
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 125809.77
Forgiveness Paid Date 2021-08-10

Date of last update: 17 Mar 2025

Sources: New York Secretary of State