Search icon

115 TENANTS CORP.

Company Details

Name: 115 TENANTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 1978 (47 years ago)
Entity Number: 470596
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: FIRSTSERVICE RESIDENTIAL INC. NY, 575 5TH AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10017
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 18000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
KATHY YEU Chief Executive Officer 115 EAST 90TH STREET, APT. 7AB, NEW YORK, NY, United States, 10128

DOS Process Agent

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

History

Start date End date Type Value
2024-12-05 2024-12-05 Address C/O CHARLES H GREENTHAL MGT CO, 551 5TH AVENUE, SUITE 500, NEW YORK, NY, 10176, USA (Type of address: Chief Executive Officer)
2024-12-05 2024-12-05 Address 115 EAST 90TH STREET, APT. 7AB, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2024-02-21 2024-12-04 Shares Share type: PAR VALUE, Number of shares: 18000, Par value: 1
2024-02-21 2024-02-21 Address 115 EAST 90TH STREET, APT. 7AB, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2024-02-21 2024-02-21 Address C/O CHARLES H GREENTHAL MGT CO, 551 5TH AVENUE, SUITE 500, NEW YORK, NY, 10176, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241205001425 2024-12-04 CERTIFICATE OF CHANGE BY ENTITY 2024-12-04
240221000446 2024-02-21 BIENNIAL STATEMENT 2024-02-21
220214001350 2022-02-14 BIENNIAL STATEMENT 2022-02-14
200214060389 2020-02-14 BIENNIAL STATEMENT 2020-02-01
20121109046 2012-11-09 ASSUMED NAME LLC INITIAL FILING 2012-11-09

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
125708.00
Total Face Value Of Loan:
125708.00

Paycheck Protection Program

Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
125708
Current Approval Amount:
125708
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
126334.82

Date of last update: 18 Mar 2025

Sources: New York Secretary of State