Search icon

39 TENANTS CORP.

Company Details

Name: 39 TENANTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 1968 (57 years ago)
Entity Number: 218728
ZIP code: 11101
County: New York
Place of Formation: New York
Address: 30-30 NORTHERN BLVD, STE 400, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 26730

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
SAMUEL ALBERT Chief Executive Officer 30-30 NORTHERN BLVD, STE 400, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
39 TENANTS CORP C/O GREENTHAL MANAGEMENT DOS Process Agent 30-30 NORTHERN BLVD, STE 400, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2018-01-04 2020-01-02 Address 30-30 NORTHERN BLVD, STE 400, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2018-01-04 2020-01-02 Address 30-30 NORTHERN BLVD, STE 400, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2018-01-04 2020-01-02 Address 30-30 NORTHERN BLVD, STE 400, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
2009-01-08 2018-01-04 Address 1981 MARCUS AVENUE, SUITE C131, LAKE SUCCESS, NY, 11042, USA (Type of address: Principal Executive Office)
2009-01-08 2018-01-04 Address C/O MARK GREENBERG REAL ESTATE, 1981 MARCUS AVENUE, SUITE C131, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer)
2009-01-08 2018-01-04 Address 1981 MARCUS AVENUE, SUITE C131, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)
2000-03-06 2009-01-08 Address ATTN: GENERAL COUNSEL, 675 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1998-08-10 2009-01-08 Address 39 GRAMERCY PARK, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
1998-08-10 2000-03-06 Address INSIGNIA RESIDENTIAL GROUP, 675 3RD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1998-08-10 2009-01-08 Address INSIGNIA RESIDENTIAL GROUP, 675 3RD AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220215001949 2022-02-15 BIENNIAL STATEMENT 2022-02-15
200102061160 2020-01-02 BIENNIAL STATEMENT 2020-01-01
180104006375 2018-01-04 BIENNIAL STATEMENT 2018-01-01
160104006561 2016-01-04 BIENNIAL STATEMENT 2016-01-01
140328006045 2014-03-28 BIENNIAL STATEMENT 2014-01-01
120330002034 2012-03-30 BIENNIAL STATEMENT 2012-01-01
100517002385 2010-05-17 BIENNIAL STATEMENT 2010-01-01
090108002591 2009-01-08 BIENNIAL STATEMENT 2008-01-01
000306000594 2000-03-06 CERTIFICATE OF CHANGE 2000-03-06
000223002527 2000-02-23 BIENNIAL STATEMENT 2000-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3282588404 2021-02-04 0202 PPP 39 Gramercy Park N, New York, NY, 10010-6301
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 146832
Loan Approval Amount (current) 146832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10010-6301
Project Congressional District NY-12
Number of Employees 11
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 147616.44
Forgiveness Paid Date 2021-09-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State