Search icon

230 TENANTS CORPORATION

Company Details

Name: 230 TENANTS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Oct 1959 (66 years ago)
Entity Number: 123062
ZIP code: 10003
County: New York
Place of Formation: New York
Principal Address: C/O BUCHBINDER & WARREN, LLC, ONE UNION SQUARE WEST 4 FLOOR, NEW YORK, NY, United States, 10003
Address: 1 UNION SQ W 4TH FL, ONE UNION SQUARE WEST 4 FLOOR, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 0

Share Par Value 12000

Type CAP

Chief Executive Officer

Name Role Address
STEPHEN SACKSTEIN Chief Executive Officer 230 EAST 50TH ST, # 7 D, NEW YORK, NY, United States, 10022

Agent

Name Role Address
BUCHBINDER & WARREN, LLC Agent ONE UNION SQUARE WEST, FOURTH FLOOR, NEW YORK, NY, 10003

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 UNION SQ W 4TH FL, ONE UNION SQUARE WEST 4 FLOOR, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2023-10-04 2023-10-04 Address 230 EAST 50TH ST, # 7 D, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-10-04 2025-03-06 Shares Share type: CAP, Number of shares: 0, Par value: 12000
2023-06-10 2023-10-04 Shares Share type: CAP, Number of shares: 0, Par value: 12000
2023-02-28 2023-06-10 Shares Share type: CAP, Number of shares: 0, Par value: 12000
2011-11-09 2023-10-04 Address 230 EAST 50TH ST, # 7 D, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2008-07-16 2023-10-04 Address ONE UNION SQUARE WEST, FOURTH FLOOR, NEW YORK, NY, 10003, 3386, USA (Type of address: Registered Agent)
2008-03-12 2011-11-09 Address NONE, NONE, NONE, 00000, 0000, YYY (Type of address: Chief Executive Officer)
2008-03-12 2023-10-04 Address C/O BUCHBINDER & WARREN, LLC, ONE UNION SQUARE WEST 4 FLOOR, NEW YORK, NY, 10003, 3386, USA (Type of address: Service of Process)
2003-12-16 2008-03-12 Address C/O AKAM ASSOCIATES, 8 WEST 38TH ST 7TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1993-10-19 2008-03-12 Address % DARWOOD MANAGEMENT INC., 210 EAST 86TH STREET, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231004003841 2023-10-04 BIENNIAL STATEMENT 2023-10-01
211013000923 2021-10-13 BIENNIAL STATEMENT 2021-10-13
191008060088 2019-10-08 BIENNIAL STATEMENT 2019-10-01
171013006185 2017-10-13 BIENNIAL STATEMENT 2017-10-01
151001006227 2015-10-01 BIENNIAL STATEMENT 2015-10-01
131011006221 2013-10-11 BIENNIAL STATEMENT 2013-10-01
111109002465 2011-11-09 BIENNIAL STATEMENT 2011-10-01
091019002438 2009-10-19 BIENNIAL STATEMENT 2009-10-01
080716000118 2008-07-16 CERTIFICATE OF CHANGE 2008-07-16
080312003324 2008-03-12 BIENNIAL STATEMENT 2007-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6207808402 2021-02-10 0202 PPP 230 E 50th St, New York, NY, 10022-7682
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122155.85
Loan Approval Amount (current) 122155.85
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 New York, NEW YORK, NY, 10022-7682
Project Congressional District NY-12
Number of Employees 6
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Housing Co-op
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 122667.9
Forgiveness Paid Date 2021-07-28

Date of last update: 18 Mar 2025

Sources: New York Secretary of State