Search icon

83RD STREET TENANTS, INC.

Company Details

Name: 83RD STREET TENANTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 1965 (59 years ago)
Entity Number: 193075
ZIP code: 10065
County: New York
Place of Formation: New York
Address: ATTN:COUNSEL, 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065
Principal Address: C/O BLOWN HARRIS STEVENS, 770 LEXINGTON AVE, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 41074

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
ALAN LIEDERMAN Chief Executive Officer 8 EAST 83RD ST APT 14C, NEW YORK, NY, United States, 10028

DOS Process Agent

Name Role Address
C/O BROWN HARRIS STEVENS RESIDENTIAL MANAGEMENT, LLC DOS Process Agent ATTN:COUNSEL, 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065

History

Start date End date Type Value
2023-01-11 2024-06-21 Shares Share type: PAR VALUE, Number of shares: 41074, Par value: 1
2022-10-27 2023-01-11 Shares Share type: PAR VALUE, Number of shares: 41074, Par value: 1
2022-03-25 2022-10-27 Shares Share type: PAR VALUE, Number of shares: 41074, Par value: 1
2014-03-26 2021-01-07 Address ATTN:COUNSEL, 770 LEXINGTON AVENUE, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2014-02-26 2016-01-27 Address 8 EAST 83RD ST APT 14C, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210107061378 2021-01-07 BIENNIAL STATEMENT 2019-12-01
200128002004 2020-01-28 BIENNIAL STATEMENT 2019-12-01
180206002030 2018-02-06 BIENNIAL STATEMENT 2017-12-01
160127002040 2016-01-27 BIENNIAL STATEMENT 2015-12-01
140326000533 2014-03-26 CERTIFICATE OF CHANGE 2014-03-26

USAspending Awards / Financial Assistance

Date:
2021-05-15
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:
216527.00
Total Face Value Of Loan:
216527.00

Paycheck Protection Program

Date Approved:
2021-05-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
216527
Current Approval Amount:
216527
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
217749.04

Date of last update: 18 Mar 2025

Sources: New York Secretary of State