Search icon

140 EAST TENANTS CORP.

Company claim

Is this your business?

Get access!

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 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 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 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

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

USAspending Awards / Financial Assistance

Date:
2021-02-27
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:
158358.00
Total Face Value Of Loan:
158358.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$158,358
Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$158,358
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$159,448.91
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $158,355
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State