Search icon

CRESTWOOD TENANTS CORP.

Company Details

Name: CRESTWOOD TENANTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 1986 (39 years ago)
Entity Number: 1055047
ZIP code: 10011
County: Queens
Place of Formation: New York
Address: 50 WEST 17TH STREET, NEW YORK, NY, United States, 10011
Principal Address: c/o Argo Real Estate, LLC, 50 WEST 17TH STREET, New York, NY, United States, 10011

Shares Details

Shares issued 62000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O ARGO REAL ESTATE, LLC DOS Process Agent 50 WEST 17TH STREET, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
SAIFUL KHAN Chief Executive Officer C/O ARGO REAL ESTATE, LLC, 50 WEST 17TH STREET, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2024-11-12 2024-11-12 Address C/O ARGO REAL ESTATE, LLC, 50 WEST 17TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2024-11-12 2024-11-12 Address C/O ARGO REAL ESTATE LLC, 50 WEST 17TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2021-05-06 2024-11-12 Address 50 WEST 17TH ST., NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2021-05-06 2021-05-06 Address 50 WEST 17TH ST., NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2019-07-01 2021-05-06 Address 50 WEST 17TH ST., NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241112000475 2024-11-12 BIENNIAL STATEMENT 2024-11-12
210506062729 2021-05-06 BIENNIAL STATEMENT 2020-02-01
210506061236 2021-05-06 BIENNIAL STATEMENT 2020-02-01
190701060730 2019-07-01 BIENNIAL STATEMENT 2018-02-01
140502002003 2014-05-02 BIENNIAL STATEMENT 2014-02-01

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
92506.00
Total Face Value Of Loan:
92506.00

Paycheck Protection Program

Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
92506
Current Approval Amount:
92506
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
93261.25

Date of last update: 16 Mar 2025

Sources: New York Secretary of State