Search icon

450 TENANTS CORP.

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
2023-08-15 2023-07-10 Address 450 WEST END AVENUE, 9TH FL, NEW YORK, NY, 10017, 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: Registered Agent)
2023-08-15 2023-08-15 Address 450 WEST END AVENUE, 9TH FL, NEW YORK, NY, 10017, 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 2023-07-10 Address C/O FIRSTSERVICE RESIDENTIAL, 333 7TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-08-15 2023-08-15 Address C/O FIRSTSERVICE RESIDENTIAL, 333 7TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-07-10 2023-07-10 Address C/O FIRSTSERVICE RESIDENTIAL, 333 7TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-07-10 2023-07-10 Address 450 WEST END AVENUE, 9TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2022-10-17 2023-07-10 Shares Share type: PAR VALUE, Number of shares: 19580, Par value: 1
2021-08-02 2022-10-17 Shares Share type: PAR VALUE, Number of shares: 19580, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
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
170606006103 2017-06-06 BIENNIAL STATEMENT 2017-06-01
150626006176 2015-06-26 BIENNIAL STATEMENT 2015-06-01
130607006844 2013-06-07 BIENNIAL STATEMENT 2013-06-01
110715002280 2011-07-15 BIENNIAL STATEMENT 2011-06-01
090611002310 2009-06-11 BIENNIAL STATEMENT 2009-06-01
070726002539 2007-07-26 BIENNIAL STATEMENT 2007-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1632958508 2021-02-19 0202 PPP 450 W End Ave, New York, NY, 10024-5307
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 58
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 167906
Loan Approval Amount (current) 167906
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, 10024-5307
Project Congressional District NY-12
Number of Employees 8
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 170373.29
Forgiveness Paid Date 2022-08-15

Date of last update: 18 Mar 2025

Sources: New York Secretary of State