Search icon

BEEKMAN TENANTS CORPORATION

Company Details

Name: BEEKMAN TENANTS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jul 1968 (57 years ago)
Entity Number: 225858
ZIP code: 10038
County: New York
Place of Formation: New York
Address: C/O RICHARD SIEGLER, 180 MAIDEN LANE, NEW YORK, NY, United States, 10038
Principal Address: 575 PARK AVENUE, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 40000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL CRAMES Chief Executive Officer 575 PARK AVENUE, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
STROCK & STROCK & LAVAN LLP DOS Process Agent C/O RICHARD SIEGLER, 180 MAIDEN LANE, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2000-08-16 2006-06-28 Address C/O RICHARD SIEGLER, 180 MAIDEN LANE, NEW YORK, NY, 10038, 4982, USA (Type of address: Service of Process)
2000-08-16 2006-06-28 Address 575 PARK AVENUE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2000-08-16 2006-06-28 Address 575 PARK AVENUE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1998-08-20 2000-08-16 Address 575 PARK AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1998-08-20 2000-08-16 Address IRWIN LEWIS & LEWIN, 845 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1996-08-30 1998-08-20 Address 575 PARK AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1995-06-29 2000-08-16 Address 575 PARK AVENUE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1995-06-29 1996-08-30 Address 575 PARK AVENUE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1995-06-29 1998-08-20 Address %IRWIN LEWIS & LEWIN, 845 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1968-07-15 1995-06-29 Address 120 BROADWAY, ATT: W. J. FRIED, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060628002408 2006-06-28 BIENNIAL STATEMENT 2006-07-01
000816002283 2000-08-16 BIENNIAL STATEMENT 2000-07-01
980820002129 1998-08-20 BIENNIAL STATEMENT 1998-07-01
960830002188 1996-08-30 BIENNIAL STATEMENT 1996-07-01
C232238-2 1996-03-05 ASSUMED NAME CORP INITIAL FILING 1996-03-05
950629002377 1995-06-29 BIENNIAL STATEMENT 1993-07-01
694183-7 1968-07-15 CERTIFICATE OF INCORPORATION 1968-07-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308511328 0215000 2005-02-08 575 PARK AVENUE (63RD ST), NEW YORK, NY, 10021
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2005-03-11
Case Closed 2005-06-20

Related Activity

Type Complaint
Activity Nr 205230972
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100134 C02 I
Issuance Date 2005-04-19
Abatement Due Date 2005-05-22
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01001B
Citaton Type Other
Standard Cited 19100134 C02 II
Issuance Date 2005-04-19
Abatement Due Date 2005-05-22
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2005-04-19
Abatement Due Date 2005-05-22
Nr Instances 1
Nr Exposed 32
Gravity 01
Citation ID 01002B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2005-04-19
Abatement Due Date 2005-05-22
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2005-04-19
Abatement Due Date 2005-06-06
Nr Instances 1
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9255908308 2021-01-30 0202 PPP 575 Park Ave, New York, NY, 10065-7332
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 679942
Loan Approval Amount (current) 679942
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58322
Servicing Lender Name Civista Bank
Servicing Lender Address 100 E Water St, SANDUSKY, OH, 44870-2524
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, 10065-7332
Project Congressional District NY-12
Number of Employees 48
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58322
Originating Lender Name Civista Bank
Originating Lender Address SANDUSKY, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 683322.82
Forgiveness Paid Date 2021-08-04

Date of last update: 18 Mar 2025

Sources: New York Secretary of State