Search icon

EAST 72 TENANTS CORP.

Company Details

Name: EAST 72 TENANTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 1958 (67 years ago)
Entity Number: 110156
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 770 Lexington Avenue, 7th Floor, NEW YORK, NY, United States, 10065
Principal Address: c/o Halstead Management Co, LLC, 770 Lexington Ave, 7th Floor, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 14000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
HALSTEAD MANAGEMENT CO, LLC DOS Process Agent 770 Lexington Avenue, 7th Floor, NEW YORK, NY, United States, 10065

Chief Executive Officer

Name Role Address
CLAY MAITLAND Chief Executive Officer C/O HALSTEAD MANAGEMENT CO., LLC, 770 LEXINGTON AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10065

History

Start date End date Type Value
2023-05-26 2023-05-26 Address GERARD J PICASO INC, 1133 BROADWAY, NEW YORK, NY, 10010, 7999, USA (Type of address: Chief Executive Officer)
2023-05-26 2023-05-26 Address C/O HALSTEAD MANAGEMENT CO., LLC, 770 LEXINGTON AVENUE, 7TH FLOOR, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2017-02-01 2023-05-26 Address 1251 AVENUE OF THE AMERICAS,, 42ND FLOOR, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2015-06-16 2017-02-01 Address 275 MADISON AVENUE, SUITE 500, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2006-07-07 2023-05-26 Shares Share type: PAR VALUE, Number of shares: 14000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
230526002186 2023-05-26 BIENNIAL STATEMENT 2022-04-01
170201000153 2017-02-01 CERTIFICATE OF CHANGE 2017-02-01
150616002006 2015-06-16 BIENNIAL STATEMENT 2014-04-01
060707000209 2006-07-07 CERTIFICATE OF AMENDMENT 2006-07-07
000515002372 2000-05-15 BIENNIAL STATEMENT 2000-04-01

USAspending Awards / Financial Assistance

Date:
2021-03-26
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:
175505.00
Total Face Value Of Loan:
175505.00

Paycheck Protection Program

Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
175505
Current Approval Amount:
175505
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
176587.28

Date of last update: 18 Mar 2025

Sources: New York Secretary of State