Search icon

TENZER AND LUNIN LLP

Company Details

Name: TENZER AND LUNIN LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 23 Jul 1997 (28 years ago)
Entity Number: 2164556
ZIP code: 10039
County: Blank
Place of Formation: New York
Principal Address: 1120 AVENUE OF THE AMERICAS, 4TH FLOOR, NEW YORK, NY, United States, 10036
Address: 1120 AVENUE OF THE AMERICAS, 4TH FLOOR, NEW YORK, NY, United States, 10039

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 1120 AVENUE OF THE AMERICAS, 4TH FLOOR, NEW YORK, NY, United States, 10039

History

Start date End date Type Value
2020-01-23 2020-01-28 Address 1120 AVENUE OF THE AMERICAS,, 4ND FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2012-04-04 2020-01-23 Address 32 EAST 57TH STREET, 10TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2012-04-04 2020-01-23 Address 32 EAST 57TH STREET, 10TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2007-02-12 2012-04-04 Address 1775 BROADWAY, STE 608, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2007-02-12 2012-04-04 Address 1775 BROADWAY, STE 608, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1997-07-23 2007-02-12 Address CARNEGIE HALL TOWER, 152 WEST 57TH STREET 7TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200128000391 2020-01-28 CERTIFICATE OF AMENDMENT 2020-01-28
200123000228 2020-01-23 CERTIFICATE OF AMENDMENT 2020-01-23
170517002011 2017-05-17 FIVE YEAR STATEMENT 2017-07-01
120404000898 2012-04-04 CERTIFICATE OF AMENDMENT 2012-04-04
070828002612 2007-08-28 FIVE YEAR STATEMENT 2007-07-01
070213000873 2007-02-13 CERTIFICATE OF CONSENT 2007-02-13
070212002814 2007-02-12 FIVE YEAR STATEMENT 2002-07-01
RV-1631744 2002-12-24 REVOCATION OF REGISTRATION 2002-12-24
971211000402 1997-12-11 AFFIDAVIT OF PUBLICATION 1997-12-11
971211000400 1997-12-11 AFFIDAVIT OF PUBLICATION 1997-12-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1104357309 2020-04-28 0202 PPP 1120 Avenue of the Americas - 4th floor, New York, NY, 10036
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70500
Loan Approval Amount (current) 70500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10036-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71359.52
Forgiveness Paid Date 2021-08-03
2445828601 2021-03-15 0202 PPS 1120 Avenue of the Americas Fl 4, New York, NY, 10036-6700
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71517
Loan Approval Amount (current) 71517
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 10036-6700
Project Congressional District NY-12
Number of Employees 4
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71834.42
Forgiveness Paid Date 2021-08-27

Date of last update: 14 Mar 2025

Sources: New York Secretary of State