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

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

Legal Entity Identifier

LEI Number:
549300RYUMBG2GQFEK22

Registration Details:

Initial Registration Date:
2015-11-04
Next Renewal Date:
2020-01-12
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2025-05-02 2025-05-05 Shares Share type: PAR VALUE, Number of shares: 445000, Par value: 1
2024-04-17 2025-05-02 Shares Share type: PAR VALUE, Number of shares: 445000, Par value: 1
2024-04-17 2024-04-17 Address 150 EAST 69TH STREET, NEW YORK, NY, 10021, 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 C/O ORSID REALTY CORP., 156 WEST 56TH STREET, 6TH FLOOR, NEW YORK, NY, 10019, 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

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
1249899.00
Total Face Value Of Loan:
1249899.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1249899
Current Approval Amount:
1249899
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1257295.66

Court Cases

Court Case Summary

Filing Date:
2023-10-19
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
69TH TENANTS CORP.
Party Role:
Plaintiff
Party Name:
ACE AMERICAN INSURANCE COMPANY
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State