Search icon

COMMERCIAL TENANT SERVICES, INC.

Company Details

Name: COMMERCIAL TENANT SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 1989 (36 years ago)
Entity Number: 1350583
ZIP code: 11556
County: New York
Place of Formation: New York
Address: 405 RXR Plaza, Uniondale, NY, United States, 11556

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
STEVEN SEROTA DOS Process Agent 405 RXR Plaza, Uniondale, NY, United States, 11556

Chief Executive Officer

Name Role Address
STEVEN SEROTA Chief Executive Officer 405 RXR PLAZA, UNIONDALE, NY, United States, 11556

Form 5500 Series

Employer Identification Number (EIN):
133519623
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-04 2025-05-04 Address 405 RXR PLAZA, UNIONDALE, NY, 11556, USA (Type of address: Chief Executive Officer)
2025-05-04 2025-05-04 Address 307 7TH AVE, RM 2302, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-06-27 2025-05-04 Address 307 7TH AVE, RM 2302, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-06-27 2023-06-27 Address 307 7TH AVE, RM 2302, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-06-27 2023-06-27 Address 405 RXR PLAZA, UNIONDALE, NY, 11556, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250504000287 2025-05-04 BIENNIAL STATEMENT 2025-05-04
230627004994 2023-06-27 BIENNIAL STATEMENT 2023-05-01
210514060624 2021-05-14 BIENNIAL STATEMENT 2021-05-01
190506060276 2019-05-06 BIENNIAL STATEMENT 2019-05-01
170509006543 2017-05-09 BIENNIAL STATEMENT 2017-05-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
206200.00
Total Face Value Of Loan:
206200.00
Date:
2020-04-28
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:
206200.00
Total Face Value Of Loan:
206200.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
206200
Current Approval Amount:
206200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
209155.53
Date Approved:
2021-01-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
206200
Current Approval Amount:
206200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
208479.66

Date of last update: 16 Mar 2025

Sources: New York Secretary of State