Search icon

140 EAST TENANTS CORP.

Company Details

Name: 140 EAST TENANTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 1969 (56 years ago)
Entity Number: 271657
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 156 WEST 56 STREET, 6TH FL, NEW YORK, NY, United States, 10019
Principal Address: C/O ORSID REALTY CORP., 156 WEST 56 STREET, 6TH FL, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 8500

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
ORSID REALTY CORP. DOS Process Agent 156 WEST 56 STREET, 6TH FL, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
ETHAN LITWIN Chief Executive Officer C/O ORSID REALTY CORP., 156 WEST 56 STREET, 6TH FL, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2025-01-02 2025-01-02 Address C/O ORSID NEW YORK, 156 WEST 56 STREET, 6TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address C/O MIDBORO MANAGEMENT LLC, 333 7TH AVE, 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address C/O ORSID REALTY CORP., 156 WEST 56 STREET, 6TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-03-11 2025-01-02 Shares Share type: PAR VALUE, Number of shares: 8500, Par value: 1
2023-10-23 2024-03-11 Shares Share type: PAR VALUE, Number of shares: 8500, Par value: 1
2023-10-23 2025-01-02 Address C/O MIDBORO MANAGEMENT LLC, 333 7TH AVE, 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-10-23 2025-01-02 Address 156 WEST 56 STREET, 6TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2023-10-23 2023-10-23 Address C/O MIDBORO MANAGEMENT LLC, 333 7TH AVE, 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-10-23 2023-10-23 Address C/O ORSID NEW YORK, 156 WEST 56 STREET, 6TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-10-23 2025-01-02 Address C/O ORSID NEW YORK, 156 WEST 56 STREET, 6TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250102007693 2025-01-02 BIENNIAL STATEMENT 2025-01-02
231023001771 2023-10-23 BIENNIAL STATEMENT 2023-01-01
210106061293 2021-01-06 BIENNIAL STATEMENT 2021-01-01
190115060179 2019-01-15 BIENNIAL STATEMENT 2019-01-01
170112006126 2017-01-12 BIENNIAL STATEMENT 2017-01-01
150115006057 2015-01-15 BIENNIAL STATEMENT 2015-01-01
130712002156 2013-07-12 BIENNIAL STATEMENT 2013-01-01
20110114011 2011-01-14 ASSUMED NAME CORP INITIAL FILING 2011-01-14
070122002541 2007-01-22 BIENNIAL STATEMENT 2007-01-01
050506000060 2005-05-06 CERTIFICATE OF CHANGE 2005-05-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5227538505 2021-02-27 0202 PPP 140 E 81st St, New York, NY, 10028-1805
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 158358
Loan Approval Amount (current) 158358
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
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, 10028-1805
Project Congressional District NY-12
Number of Employees 7
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Housing Co-op
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 159448.91
Forgiveness Paid Date 2021-11-16

Date of last update: 18 Mar 2025

Sources: New York Secretary of State