Search icon

450 TENANTS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 450 TENANTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 1969 (56 years ago)
Entity Number: 277671
ZIP code: 10017
County: New York
Place of Formation: New York
Principal Address: 575 FIFTH AVENUE, 9TH FL, NEW YORK, NY, United States, 10017
Address: 575 fifth AVENUE, 10th floor, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 19580

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
HOWARD PIANKO Chief Executive Officer 450 WEST END AVENUE, 9TH FL, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
FIRSTSERVICE RESIDENTIAL NEW YORK, INC. DOS Process Agent 575 fifth AVENUE, 10th floor, NEW YORK, NY, United States, 10017

Agent

Name Role Address
FIRSTSERVICE RESIDENTIAL NEW YORK, INC. Agent 575 fifth AVENUE, 10th floor, NEW YORK, NY, 10017

History

Start date End date Type Value
2025-06-04 2025-06-04 Address 450 WEST END AVENUE, 9TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2025-06-04 2025-06-04 Address C/O ORSID REALTY CORP., 156 WEST 56 STREET 6TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2025-06-04 2025-06-04 Address C/O FIRSTSERVICE RESIDENTIAL, 333 7TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-08-15 2023-07-10 Address 575 fifth AVENUE, 10th floor, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2023-08-15 2023-08-15 Address C/O FIRSTSERVICE RESIDENTIAL, 333 7TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250604001453 2025-06-04 BIENNIAL STATEMENT 2025-06-04
230710003626 2023-07-10 BIENNIAL STATEMENT 2023-06-01
230815000229 2022-10-17 CERTIFICATE OF CHANGE BY ENTITY 2022-10-17
210614060274 2021-06-14 BIENNIAL STATEMENT 2021-06-01
190619060096 2019-06-19 BIENNIAL STATEMENT 2019-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
167906.00
Total Face Value Of Loan:
167906.00

Paycheck Protection Program

Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
167906
Current Approval Amount:
167906
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
170373.29

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State