Search icon

DAVID TENNENBAUM INC.

Company Details

Name: DAVID TENNENBAUM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Nov 1988 (37 years ago)
Entity Number: 1303374
ZIP code: 10528
County: New York
Place of Formation: New York
Principal Address: 580 5TH AVENUE, NEW YORK, NY, United States, 10036
Address: 550 MAMARONECK AVENUE, SUITE 401, HARRISON, NY, United States, 10528

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID TENNENBAUM Chief Executive Officer 580 5TH AVE, SUITE 803A, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
BRUCE R. ALTER DOS Process Agent 550 MAMARONECK AVENUE, SUITE 401, HARRISON, NY, United States, 10528

History

Start date End date Type Value
2023-07-31 2023-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-11-06 2014-11-03 Address 550 MAMARONECK AVENUE, SUITE 401, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2000-11-01 2010-11-02 Address 580 5TH AVE, SUITE 604, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1998-11-03 2012-11-06 Address 2 LION PLACE, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
1998-11-03 2000-11-01 Address 580 5TH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
141103007849 2014-11-03 BIENNIAL STATEMENT 2014-11-01
121106006442 2012-11-06 BIENNIAL STATEMENT 2012-11-01
101102002250 2010-11-02 BIENNIAL STATEMENT 2010-11-01
061024002571 2006-10-24 BIENNIAL STATEMENT 2006-11-01
041213002642 2004-12-13 BIENNIAL STATEMENT 2004-11-01

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
27832.00
Total Face Value Of Loan:
27832.00
Date:
2020-05-02
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:
41500.00
Total Face Value Of Loan:
41500.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27832
Current Approval Amount:
27832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28129
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41500
Current Approval Amount:
41500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41861.51

Date of last update: 16 Mar 2025

Sources: New York Secretary of State