Search icon

70 REMSEN STREET TENANTS CORP.

Company Details

Name: 70 REMSEN STREET TENANTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 1978 (47 years ago)
Entity Number: 489646
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 271 Madison Avenue, NEW YORK, NY, United States, 10016
Principal Address: Cornerstone Mgmt Systems Inc., 271 Madison Avenue, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 30000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW CARLON Chief Executive Officer 70 REMSEN STREET, UNIT 3AB, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
CORNERSTONE MGMT SYSTEMS INC. DOS Process Agent 271 Madison Avenue, NEW YORK, NY, United States, 10016

Agent

Name Role Address
FIRSTSERVICE RESIDENTIAL NEW YORK, INC. Agent 575 fifth AVENUE, 10th floor, NEW YORK, NY, 10017

History

Start date End date Type Value
2024-05-15 2024-05-15 Address 551 5TH AVENUE, SUITE 500, NEW YORK, NY, 10176, USA (Type of address: Chief Executive Officer)
2024-05-15 2024-05-15 Address 70 REMSEN STREET, UNIT 3AB, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2023-07-15 2024-05-15 Address 575 fifth AVENUE, 10th floor, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2023-07-15 2024-05-15 Address 551 5TH AVENUE, SUITE 500, NEW YORK, NY, 10176, USA (Type of address: Chief Executive Officer)
2023-07-15 2023-07-15 Address 551 5TH AVENUE, SUITE 500, NEW YORK, NY, 10176, USA (Type of address: Chief Executive Officer)
2023-07-15 2024-05-15 Address 70 REMSEN STREET, UNIT 3AB, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2023-07-15 2023-07-15 Address 70 REMSEN STREET, UNIT 3AB, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2023-07-15 2024-05-15 Address 575 fifth AVENUE, 10th floor, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
2022-10-17 2024-05-15 Shares Share type: PAR VALUE, Number of shares: 30000, Par value: 1
2019-09-13 2023-07-15 Address 551 5TH AVENUE, SUITE 500, NEW YORK, NY, 10176, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240515002498 2024-05-15 BIENNIAL STATEMENT 2024-05-15
230715000864 2022-10-17 CERTIFICATE OF CHANGE BY ENTITY 2022-10-17
220705000685 2022-07-05 BIENNIAL STATEMENT 2022-05-01
190913002033 2019-09-13 BIENNIAL STATEMENT 2019-05-01
20150528048 2015-05-28 ASSUMED NAME CORP INITIAL FILING 2015-05-28
140328002063 2014-03-28 BIENNIAL STATEMENT 2012-05-01
960813002289 1996-08-13 BIENNIAL STATEMENT 1996-05-01
930420002776 1993-04-20 BIENNIAL STATEMENT 1992-05-01
A547871-3 1979-01-26 CERTIFICATE OF AMENDMENT 1979-01-26
A527493-3 1978-11-02 CERTIFICATE OF AMENDMENT 1978-11-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4219368606 2021-03-18 0202 PPP 70 Remsen St, Brooklyn, NY, 11201-3432
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106611
Loan Approval Amount (current) 106611
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-3432
Project Congressional District NY-10
Number of Employees 6
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Housing Co-op
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 107161.82
Forgiveness Paid Date 2021-09-29

Date of last update: 18 Mar 2025

Sources: New York Secretary of State