Search icon

150 EAST TENANTS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 150 EAST TENANTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 1970 (55 years ago)
Entity Number: 290684
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 575 FIFTH AVENUE, 10TH FL, NEW YORK, NY, United States, 10017
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 64300

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
FLAVIO KAMENETZ Chief Executive Officer 150 E 61ST ST, 11HJ, NEW YORK, NY, United States, 10065

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STreet, ALBANY, NY, 12207

History

Start date End date Type Value
2024-11-27 2024-11-27 Address 150 E 61ST ST, 11HJ, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2024-06-07 2024-06-07 Shares Share type: PAR VALUE, Number of shares: 64300, Par value: 1
2024-06-07 2024-11-26 Shares Share type: PAR VALUE, Number of shares: 64300, Par value: 1
2024-03-04 2024-06-07 Shares Share type: PAR VALUE, Number of shares: 64300, Par value: 1
2024-03-04 2024-03-04 Address 150 E 61ST ST, 11HJ, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241127001667 2024-11-26 CERTIFICATE OF CHANGE BY ENTITY 2024-11-26
240304003543 2024-03-04 BIENNIAL STATEMENT 2024-03-04
230303003578 2023-03-03 BIENNIAL STATEMENT 2022-03-01
230715000921 2022-10-24 CERTIFICATE OF CHANGE BY ENTITY 2022-10-24
210423060058 2021-04-23 BIENNIAL STATEMENT 2020-03-01

USAspending Awards / Financial Assistance

Date:
2021-04-01
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:
169685.00
Total Face Value Of Loan:
169685.00

Paycheck Protection Program

Date Approved:
2021-04-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
169685
Current Approval Amount:
169685
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
171919.19

Court Cases

Court Case Summary

Filing Date:
2013-09-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
GAUGHAN
Party Role:
Plaintiff
Party Name:
150 EAST TENANTS CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State