Search icon

57 STREET COLLECTION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 57 STREET COLLECTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 1985 (40 years ago)
Entity Number: 996202
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 1248 MADISON AVE, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SEIGO KATSURAGAWA Chief Executive Officer 1248 MADISON AVE, NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1248 MADISON AVE, NEW YORK, NY, United States, 10128

History

Start date End date Type Value
2003-05-02 2007-05-10 Address 1248 MADISON AVENUE, NEW YORK, NY, 10128, 0515, USA (Type of address: Service of Process)
2003-05-02 2007-05-10 Address 1248 MADISON AVENUE, NEW YORK, NY, 10128, 0515, USA (Type of address: Principal Executive Office)
2003-05-02 2007-05-10 Address 1248 MADISON AVENUE, NEW YORK, NY, 10128, 0515, USA (Type of address: Chief Executive Officer)
2001-05-04 2003-05-02 Address 1248 MADISON AVE, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2001-05-04 2003-05-02 Address 148 WEST 23RD ST APT 10K, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130510002506 2013-05-10 BIENNIAL STATEMENT 2013-05-01
110513002259 2011-05-13 BIENNIAL STATEMENT 2011-05-01
090427002361 2009-04-27 BIENNIAL STATEMENT 2009-05-01
070510002452 2007-05-10 BIENNIAL STATEMENT 2007-05-01
050620002136 2005-06-20 BIENNIAL STATEMENT 2005-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
28182.00
Total Face Value Of Loan:
28182.00
Date:
2020-05-02
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:
28185.00
Total Face Value Of Loan:
28185.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$28,182
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$28,182
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$28,380.7
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $28,179
Utilities: $1
Jobs Reported:
5
Initial Approval Amount:
$28,185
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$28,185
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$28,362.78
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $12,000
Utilities: $490
Rent: $11,615
Healthcare: $4080

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State