Search icon

85 LIVINGSTON TENANTS CORP.

Company Details

Name: 85 LIVINGSTON TENANTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 1987 (37 years ago)
Entity Number: 1222366
ZIP code: 10016
County: Kings
Place of Formation: New York
Principal Address: 99 park Ave, 14th FL, NEW YORK, NY, United States, 10016
Address: 99 Park Avenue, 14th FL, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 350000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
AKAM ASSOCIATES DOS Process Agent 99 Park Avenue, 14th FL, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
RICHARD SHELALA Chief Executive Officer 99 PARK AVENEUE, MANHATTAN, NY, United States, 10016

History

Start date End date Type Value
2023-12-05 2023-12-05 Address 99 PARK AVENEUE, MANHATTAN, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-12-05 2024-07-23 Shares Share type: PAR VALUE, Number of shares: 350000, Par value: 1
2023-12-05 2023-12-05 Address 260 MADISON AVENUE, 12TH FL, C/O AMANDA SMITH, MANHATTAN, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-12-05 2023-12-05 Address 217 BROADWAY, STE 309, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2023-11-29 2023-12-05 Shares Share type: PAR VALUE, Number of shares: 350000, Par value: 1
2023-05-08 2023-11-29 Shares Share type: PAR VALUE, Number of shares: 350000, Par value: 1
2021-02-05 2023-12-05 Address 85 LIVINGSTON TENANTS CORP., 12TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2019-06-26 2021-02-05 Address 50 W 17TH ST, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-01-19 2019-06-26 Address 217 BROADWAY, STE 309, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2012-01-19 2023-12-05 Address 217 BROADWAY, STE 309, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231205004411 2023-12-05 BIENNIAL STATEMENT 2023-12-01
211216002020 2021-12-16 BIENNIAL STATEMENT 2021-12-16
210205060809 2021-02-05 BIENNIAL STATEMENT 2019-12-01
190626060312 2019-06-26 BIENNIAL STATEMENT 2017-12-01
160321006188 2016-03-21 BIENNIAL STATEMENT 2015-12-01
120119002059 2012-01-19 BIENNIAL STATEMENT 2011-12-01
080219002459 2008-02-19 BIENNIAL STATEMENT 2007-12-01
031205002766 2003-12-05 BIENNIAL STATEMENT 2003-12-01
011204002536 2001-12-04 BIENNIAL STATEMENT 2001-12-01
001019002590 2000-10-19 BIENNIAL STATEMENT 1999-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3932938209 2020-08-05 0202 PPP 85 LIVINGSTON ST, BROOKLYN, NY, 11201
Loan Status Date 2021-07-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 165356
Loan Approval Amount (current) 165356
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11201-0001
Project Congressional District NY-10
Number of Employees 9
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 166896.3
Forgiveness Paid Date 2021-07-21

Date of last update: 16 Mar 2025

Sources: New York Secretary of State