Search icon

GORDON KENT'S NEW ENGLAND TENNIS CAMP, INC.

Company Details

Name: GORDON KENT'S NEW ENGLAND TENNIS CAMP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jul 1990 (35 years ago)
Entity Number: 1460795
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 415 CENTRAL PARK WEST, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GORDON J KENT Chief Executive Officer PO BOX 212, NEW YORK, NY, United States, 10044

DOS Process Agent

Name Role Address
GORDON J KENT DOS Process Agent 415 CENTRAL PARK WEST, NEW YORK, NY, United States, 10025

History

Start date End date Type Value
2008-07-22 2020-07-09 Address 415 CENTRAL PARK WEST, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2002-06-26 2008-07-22 Address PO BOX 143, RIVERDALE, NY, 10471, USA (Type of address: Chief Executive Officer)
2002-06-26 2008-07-22 Address 415 CENTRAL PARK WEST, RIVERDALE, NY, 10025, USA (Type of address: Service of Process)
2002-06-26 2008-07-22 Address 415 CENTRAL PARK WEST, RIVERDALE, NY, 10025, USA (Type of address: Principal Executive Office)
1998-07-13 2002-06-26 Address 415 CENTRAL PARK W, APT 3B, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
1998-07-13 2002-06-26 Address 415 CENTRAL PARK W, APT 3B, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)
1995-06-26 2002-06-26 Address P O BOX 143, RIVERDALE, NY, 10471, USA (Type of address: Chief Executive Officer)
1995-06-26 1998-07-13 Address 622 WEST 114TH STREET, APARTMENT 63, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)
1995-06-26 1998-07-13 Address 622 WEST 114TH STREET, APARTMENT 63, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
1990-07-13 1995-06-26 Address TENNIS CAMP, INC., 57 WEST 38TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200709061770 2020-07-09 BIENNIAL STATEMENT 2020-07-01
180702007238 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160701006034 2016-07-01 BIENNIAL STATEMENT 2016-07-01
140723006103 2014-07-23 BIENNIAL STATEMENT 2014-07-01
120810002321 2012-08-10 BIENNIAL STATEMENT 2012-07-01
100723002159 2010-07-23 BIENNIAL STATEMENT 2010-07-01
080722002577 2008-07-22 BIENNIAL STATEMENT 2008-07-01
060619002692 2006-06-19 BIENNIAL STATEMENT 2006-07-01
040806002566 2004-08-06 BIENNIAL STATEMENT 2004-07-01
020626002550 2002-06-26 BIENNIAL STATEMENT 2002-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2304847204 2020-04-16 0202 PPP 415 Central Park West, Apt. 3B, New York, NY, 10025
Loan Status Date 2021-11-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10025-0001
Project Congressional District NY-13
Number of Employees 1
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21095.19
Forgiveness Paid Date 2021-10-08
5385358309 2021-01-25 0202 PPS 415 Central Park W Apt 3B, New York, NY, 10025-4810
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21250
Loan Approval Amount (current) 21250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10025-4810
Project Congressional District NY-13
Number of Employees 1
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21403.7
Forgiveness Paid Date 2021-10-20

Date of last update: 15 Mar 2025

Sources: New York Secretary of State