Search icon

TENNIS COURT APTS., INC.

Company Details

Name: TENNIS COURT APTS., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Oct 1976 (49 years ago)
Date of dissolution: 01 Jun 2016
Entity Number: 413714
ZIP code: 11414
County: Queens
Place of Formation: New York
Address: 161-28 CROSSBAY BLVD, HOWARD BEACH, NY, United States, 11414

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 161-28 CROSSBAY BLVD, HOWARD BEACH, NY, United States, 11414

Chief Executive Officer

Name Role Address
ROBERT AGREST Chief Executive Officer 161-28 CROSSBAY BLVD, HOWARD BEACH, NY, United States, 11414

History

Start date End date Type Value
2012-10-31 2015-03-25 Address 273 HEATHER LN, HEWLETT, NY, 11557, USA (Type of address: Principal Executive Office)
2006-10-16 2012-10-31 Address 161-28 CROSSBAY BLVD, HOWARD BEACH, NY, 11414, USA (Type of address: Principal Executive Office)
1997-12-12 2006-10-16 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1997-12-12 2006-10-16 Address 273 HEATHER LANE, HEWLETT, NY, 11557, USA (Type of address: Principal Executive Office)
1997-12-12 2006-10-16 Address 16C-10 CROSSBAY BLVD, HOWARD BEACH, NY, 11414, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160601000313 2016-06-01 CERTIFICATE OF MERGER 2016-06-01
150325006132 2015-03-25 BIENNIAL STATEMENT 2014-10-01
121031002405 2012-10-31 BIENNIAL STATEMENT 2012-10-01
101117002499 2010-11-17 BIENNIAL STATEMENT 2010-10-01
20081215039 2008-12-15 ASSUMED NAME CORP INITIAL FILING 2008-12-15

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24050
Current Approval Amount:
24050
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24314.5

Date of last update: 18 Mar 2025

Sources: New York Secretary of State