Search icon

150 EAST TENANTS CORP.

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 2024-11-27 Address 575 FIFTH AVENUE, 10TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
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)
2024-03-04 2024-11-27 Address 150 E 61ST ST, 11HJ, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2024-03-04 2024-11-27 Address 575 fifth AVENUE, 10th floor, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
2023-09-13 2024-03-04 Shares Share type: PAR VALUE, Number of shares: 64300, Par value: 1
2023-07-15 2024-03-04 Address 575 fifth AVENUE, 10th floor, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)

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
151026000653 2015-10-26 CERTIFICATE OF AMENDMENT 2015-10-26
140602002249 2014-06-02 BIENNIAL STATEMENT 2014-03-01
120501002017 2012-05-01 BIENNIAL STATEMENT 2012-03-01
100408002586 2010-04-08 BIENNIAL STATEMENT 2010-03-01
080808002119 2008-08-08 BIENNIAL STATEMENT 2008-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4969898709 2021-04-01 0202 PPP 150 E 61st St, New York, NY, 10065-8529
Loan Status Date 2022-08-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 169685
Loan Approval Amount (current) 169685
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89628
Servicing Lender Name National Cooperative Bank, National Association
Servicing Lender Address 139 S High St, HILLSBORO, OH, 45133-1442
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, 10065-8529
Project Congressional District NY-12
Number of Employees 9
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Housing Co-op
Originating Lender ID 89628
Originating Lender Name National Cooperative Bank, National Association
Originating Lender Address HILLSBORO, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 171919.19
Forgiveness Paid Date 2022-07-21

Date of last update: 18 Mar 2025

Sources: New York Secretary of State