Search icon

72ND TENANTS CORPORATION

Company Details

Name: 72ND TENANTS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Aug 1964 (61 years ago)
Entity Number: 179136
ZIP code: 10065
County: New York
Place of Formation: New York
Principal Address: 770 LEXINGTON AVE, NEW YORK, NY, United States, 10065
Address: 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 36000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
ELIZABETH GRAHAM Chief Executive Officer C/O BROWN HARRIS STEVENS ETAL, 770 LEXINGTON AVE, NEW YORK, NY, United States, 10065

DOS Process Agent

Name Role Address
BROWN HARRIS STEVENS RESIDENTIAL MANAGEMENT LLC DOS Process Agent 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065

Legal Entity Identifier

LEI Number:
549300V8OPFN4TJH3444

Registration Details:

Initial Registration Date:
2017-06-22
Next Renewal Date:
2024-05-17
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2022-11-03 2022-11-08 Shares Share type: PAR VALUE, Number of shares: 36000, Par value: 1
2022-09-15 2022-11-03 Shares Share type: PAR VALUE, Number of shares: 36000, Par value: 1
2022-09-13 2022-09-15 Shares Share type: PAR VALUE, Number of shares: 36000, Par value: 1
2016-08-22 2021-01-06 Address C/O BROWN HARRIS STEVENS ETAL, 770 LEXINGTON AVE, NEW YORK, NY, 10065, 8165, USA (Type of address: Chief Executive Officer)
2008-12-18 2016-08-22 Address 770 LEXINGTON AVE, C/O BROWN HARRIS STEVENS ETAL, NEW YORK, NY, 10065, 8165, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210106061452 2021-01-06 BIENNIAL STATEMENT 2020-08-01
20200114035 2020-01-14 ASSUMED NAME CORP INITIAL FILING 2020-01-14
180910002010 2018-09-10 BIENNIAL STATEMENT 2018-08-01
160822002019 2016-08-22 BIENNIAL STATEMENT 2016-08-01
141009002029 2014-10-09 BIENNIAL STATEMENT 2014-08-01

USAspending Awards / Financial Assistance

Date:
2021-03-17
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:
255672.20
Total Face Value Of Loan:
255672.20

Paycheck Protection Program

Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
255672.2
Current Approval Amount:
255672.2
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
258200.31

Date of last update: 18 Mar 2025

Sources: New York Secretary of State