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 (36 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)
1992-12-07 1998-11-03 Address 580 5TH AVE, NEW YORK CITY, NY, 10036, USA (Type of address: Principal Executive Office)
1992-12-07 1998-11-03 Address 580 5TH AVE, NEW YORK CITY, NY, 10036, USA (Type of address: Chief Executive Officer)
1992-12-07 1998-11-03 Address 2 LION PLACE, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
1988-11-02 1992-12-07 Address % PIRRO & MONSELL, 2 LION PLACE, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
1988-11-02 2023-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
021018002544 2002-10-18 BIENNIAL STATEMENT 2002-11-01
001101002623 2000-11-01 BIENNIAL STATEMENT 2000-11-01
981103002454 1998-11-03 BIENNIAL STATEMENT 1998-11-01
940201002716 1994-02-01 BIENNIAL STATEMENT 1993-11-01
921207002071 1992-12-07 BIENNIAL STATEMENT 1992-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7934868301 2021-01-28 0202 PPS 5 Lakeshore Close, Sleepy Hollow, NY, 10591-1101
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27832
Loan Approval Amount (current) 27832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sleepy Hollow, WESTCHESTER, NY, 10591-1101
Project Congressional District NY-17
Number of Employees 2
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28129
Forgiveness Paid Date 2022-02-28
3160987706 2020-05-01 0202 PPP 580 Fifth Avenue 333-A, NEW YORK, NY, 10036
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41500
Loan Approval Amount (current) 41500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10036-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 453220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41861.51
Forgiveness Paid Date 2021-03-18

Date of last update: 16 Mar 2025

Sources: New York Secretary of State