Search icon

333 TENANTS CORP.

Company Details

Name: 333 TENANTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Aug 1973 (52 years ago)
Entity Number: 268881
ZIP code: 10016
County: New York
Place of Formation: New York
Principal Address: 99 PARK AVENUE, 14TH FL, NEW YORK, NY, United States, 10016
Address: 99 PARK AVENUE, 14TH FLOOR, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 72000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
DAVID FORTUNOFF Chief Executive Officer 333 EAST 69TH STREET, APT 10CD, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
333 TENANTS CORP., C/O AKAM ASSOCIATES, INC. DOS Process Agent 99 PARK AVENUE, 14TH FLOOR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2023-08-03 2025-01-07 Shares Share type: PAR VALUE, Number of shares: 72000, Par value: 1
2023-08-03 2023-08-03 Address 333 EAST 69TH STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2023-08-03 2023-08-03 Address 333 EAST 69TH STREET, APT 10CD, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2018-03-05 2023-08-03 Address 260 MADISON AVENUE, 12TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2018-03-05 2023-08-03 Address 333 EAST 69TH STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230803000983 2023-08-03 BIENNIAL STATEMENT 2023-08-01
210709001971 2021-07-09 BIENNIAL STATEMENT 2021-07-09
180305007144 2018-03-05 BIENNIAL STATEMENT 2017-08-01
160212002002 2016-02-12 BIENNIAL STATEMENT 2015-08-01
140527002283 2014-05-27 BIENNIAL STATEMENT 2013-08-01

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
162212.00
Total Face Value Of Loan:
162212.00

Paycheck Protection Program

Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
162212
Current Approval Amount:
162212
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
162883.38

Date of last update: 18 Mar 2025

Sources: New York Secretary of State