Search icon

69TH TENANTS CORP.

Company Details

Name: 69TH TENANTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jul 1969 (56 years ago)
Entity Number: 280323
ZIP code: 10019
County: New York
Place of Formation: New York
Principal Address: C/O ORSID REALTY CORP., 156 WEST 56TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10019
Address: 156 WEST 56TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 445000

Share Par Value 1

Type PAR VALUE

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300RYUMBG2GQFEK22 280323 US-NY GENERAL ACTIVE No data

Addresses

Legal C/O MARK E HAMILTON, 150 EAST 69TH ST, NEW YORK, US-NY, US, 10021-5704
Headquarters C/O Charles Greenthal Mgt Corp, 3030 Northern Blvd, Suite 400, Long Island City, New York, US-NY, US, 11101

Registration details

Registration Date 2015-11-04
Last Update 2023-08-04
Status LAPSED
Next Renewal 2020-01-12
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 280323

DOS Process Agent

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

Chief Executive Officer

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

History

Start date End date Type Value
2024-04-17 2024-04-17 Address C/O ORSID REALTY CORP., 156 WEST 56TH STREET, 6TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-04-17 2024-04-17 Address 150 EAST 69TH STREET, NEW YORK, NY, 10021, 5704, USA (Type of address: Chief Executive Officer)
2024-04-17 2024-04-17 Address 150 EAST 69TH STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2023-03-09 2024-04-17 Shares Share type: PAR VALUE, Number of shares: 445000, Par value: 1
2022-02-16 2022-02-16 Shares Share type: PAR VALUE, Number of shares: 445000, Par value: 1
2022-02-16 2023-03-09 Shares Share type: PAR VALUE, Number of shares: 445000, Par value: 1
2021-11-22 2022-02-16 Shares Share type: PAR VALUE, Number of shares: 445000, Par value: 1
2009-12-03 2024-04-17 Address 150 EAST 69TH STREET, NEW YORK, NY, 10021, 5704, USA (Type of address: Chief Executive Officer)
2009-06-30 2021-11-22 Shares Share type: PAR VALUE, Number of shares: 445000, Par value: 1
2006-01-09 2009-12-03 Address 150 EAST 69TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240417002678 2024-04-17 BIENNIAL STATEMENT 2024-04-17
220215002584 2022-02-15 BIENNIAL STATEMENT 2022-02-15
200102060851 2020-01-02 BIENNIAL STATEMENT 2019-07-01
151203006614 2015-12-03 BIENNIAL STATEMENT 2015-07-01
130821002385 2013-08-21 BIENNIAL STATEMENT 2013-07-01
110803002141 2011-08-03 BIENNIAL STATEMENT 2011-07-01
091203002511 2009-12-03 BIENNIAL STATEMENT 2009-07-01
090630000663 2009-06-30 CERTIFICATE OF AMENDMENT 2009-06-30
060109002989 2006-01-09 BIENNIAL STATEMENT 2005-07-01
050721000237 2005-07-21 CERTIFICATE OF AMENDMENT 2005-07-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9167778306 2021-01-30 0202 PPP 150 E 69th St, New York, NY, 10021-5704
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1249899
Loan Approval Amount (current) 1249899
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10021-5704
Project Congressional District NY-12
Number of Employees 76
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1257295.66
Forgiveness Paid Date 2021-09-24

Date of last update: 18 Mar 2025

Sources: New York Secretary of State