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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
679942.00
Total Face Value Of Loan:
679942.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-02-08
Type:
Complaint
Address:
575 PARK AVENUE (63RD ST), NEW YORK, NY, 10021
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
679942
Current Approval Amount:
679942
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
683322.82

Date of last update: 18 Mar 2025

Sources: New York Secretary of State