Search icon

39 TENANTS CORP.

Company claim

Is this your business?

Get access!

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: 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)
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)
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: 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

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
146832.00
Total Face Value Of Loan:
146832.00

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
146832
Current Approval Amount:
146832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
147616.44

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State