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 115 EAST 90TH STREET, APT. 7AB, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
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)
2024-02-21 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)
2024-02-21 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)
2024-02-21 2024-12-04 Shares Share type: PAR VALUE, Number of shares: 18000, Par value: 1
2024-02-21 2024-12-05 Address 115 EAST 90TH STREET, APT. 7AB, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2024-02-21 2024-12-05 Address 575 5TH AVENUE, 9TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2022-04-01 2024-02-21 Shares Share type: PAR VALUE, Number of shares: 18000, Par value: 1
2020-02-14 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
060313003458 2006-03-13 BIENNIAL STATEMENT 2006-02-01
040426002168 2004-04-26 BIENNIAL STATEMENT 2004-02-01
B404297-3 1986-09-23 CERTIFICATE OF AMENDMENT 1986-09-23
A573131-3 1979-05-07 CERTIFICATE OF AMENDMENT 1979-05-07
A462608-6 1978-02-03 CERTIFICATE OF INCORPORATION 1978-02-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5853028600 2021-03-20 0202 PPP 3030 Northern Blvd Ste 400, Long Island City, NY, 11101-2809
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125708
Loan Approval Amount (current) 125708
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-2809
Project Congressional District NY-07
Number of Employees 7
NAICS code 813990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Housing Co-op
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 126334.82
Forgiveness Paid Date 2021-09-29

Date of last update: 18 Mar 2025

Sources: New York Secretary of State