Search icon

STEWART TENANTS CORP.

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
2024-12-02 2024-12-02 Address C/O DOUGLAS ELLIMAN, 675 THIRD AVE, COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-12-02 2024-12-02 Address 70 EAST 10TH STREET, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-09-26 2024-12-02 Shares Share type: PAR VALUE, Number of shares: 130000, Par value: 1
2023-08-19 2023-08-19 Address C/O DOUGLAS ELLIMAN, 675 THIRD AVE, COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-08-19 2023-04-03 Address 70 EAST 10TH STREET, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-08-19 2023-04-03 Address C/O DOUGLAS ELLIMAN, 675 THIRD AVE, COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-08-19 2023-04-03 Address 575 fifth AVENUE, 10th floor, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2023-08-19 2024-12-02 Address 575 fifth AVENUE, 10th floor, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
2023-08-19 2023-08-19 Address 70 EAST 10TH STREET, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-07-25 2024-09-26 Shares Share type: PAR VALUE, Number of shares: 130000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
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
210503000218 2021-05-03 CERTIFICATE OF AMENDMENT 2021-05-03
190521002036 2019-05-21 BIENNIAL STATEMENT 2019-04-01
170425002041 2017-04-25 BIENNIAL STATEMENT 2017-04-01
150826000169 2015-08-26 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2015-09-25
150504002005 2015-05-04 BIENNIAL STATEMENT 2015-04-01
130430002147 2013-04-30 BIENNIAL STATEMENT 2013-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3768988308 2021-01-22 0202 PPP 675 3rd Ave, New York, NY, 10017-5700
Loan Status Date 2022-03-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 487747.5
Loan Approval Amount (current) 487747.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47473
Servicing Lender Name Amalgamated Bank
Servicing Lender Address 275 Seventh Ave, NEW YORK CITY, NY, 10001-6708
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, 10017-5700
Project Congressional District NY-12
Number of Employees 28
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47473
Originating Lender Name Amalgamated Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 492950.14
Forgiveness Paid Date 2022-02-15

Date of last update: 18 Mar 2025

Sources: New York Secretary of State