Search icon

STEWART TENANTS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: STEWART TENANTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 1959 (66 years ago)
Entity Number: 118529
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 575 FIFTH AVENUE, 9TH FL, NEW YORK, NY, United States, 10017
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 0

Share Par Value 50

Type CAP

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
ERIC HUSSEIN Chief Executive Officer 70 EAST 10TH STREET, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 70 EAST 10TH STREET, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2025-05-01 2025-05-01 Address C/O DOUGLAS ELLIMAN, 675 THIRD AVE, COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2025-05-01 2025-05-01 Address 575 5TH AVE, 9TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2025-04-11 2025-05-01 Shares Share type: PAR VALUE, Number of shares: 130000, Par value: 1
2024-12-02 2025-04-11 Shares Share type: PAR VALUE, Number of shares: 130000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
250501049534 2025-05-01 BIENNIAL STATEMENT 2025-05-01
241202006097 2024-12-02 CERTIFICATE OF CHANGE BY ENTITY 2024-12-02
230403002262 2023-04-03 BIENNIAL STATEMENT 2023-04-01
230819000044 2022-10-17 CERTIFICATE OF CHANGE BY ENTITY 2022-10-17
210811002047 2021-08-11 BIENNIAL STATEMENT 2021-08-11

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
487747.50
Total Face Value Of Loan:
487747.50
Date:
2020-06-10
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:
-460600.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
487747.5
Current Approval Amount:
487747.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
492950.14

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State