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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300V8OPFN4TJH3444 179136 US-NY GENERAL ACTIVE 1964-08-16

Addresses

Legal C/O BROWN HARRIS STEVENS RESIDENTIAL MANAGEMENT LLC, NEW YORK, US-NY, US, 10065-8165
Headquarters C/O Brown Harris Stevens, New York, US-NY, US, 10065-8165

Registration details

Registration Date 2017-06-22
Last Update 2024-05-18
Status LAPSED
Next Renewal 2024-05-17
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 179136

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

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)
2000-09-01 2008-12-18 Address 770 LEXINGTON AVE, C/O BROWN HARRIS STEVENS ETAL, NEW YORK, NY, 10021, 8165, USA (Type of address: Chief Executive Officer)
1998-07-29 2000-09-01 Address 125 EAST 72ND ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1998-07-29 2008-12-18 Address 770 LEXINGTON AVE, NEW YORK, NY, 10021, 8165, USA (Type of address: Principal Executive Office)
1998-06-26 2008-12-18 Address 770 LEXINGTON AVENUE, NEW YORK, NY, 10021, 8165, USA (Type of address: Service of Process)
1998-06-26 1998-07-29 Address ATT: MARGARET MCADAMS, 770 LEXINGTON AVENUE, NEW YORK, NY, 10021, 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
120822002948 2012-08-22 BIENNIAL STATEMENT 2012-08-01
100823003003 2010-08-23 BIENNIAL STATEMENT 2010-08-01
081218002780 2008-12-18 BIENNIAL STATEMENT 2008-08-01
060821003044 2006-08-21 BIENNIAL STATEMENT 2006-08-01
041025002464 2004-10-25 BIENNIAL STATEMENT 2004-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3637928606 2021-03-17 0202 PPP 770 Lexington Ave C/O Brown Harris Stevens Residential Mgt, New York, NY, 10065-8165
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 255672.2
Loan Approval Amount (current) 255672.2
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49407
Servicing Lender Name Israel Discount Bank of New York
Servicing Lender Address 1114 Avenue of the Americas, New York, NY, 10036
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, 10065-8165
Project Congressional District NY-12
Number of Employees 14
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Housing Co-op
Originating Lender ID 49407
Originating Lender Name Israel Discount Bank of New York
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 258200.31
Forgiveness Paid Date 2022-03-17

Date of last update: 18 Mar 2025

Sources: New York Secretary of State