Search icon

70 REMSEN STREET TENANTS CORP.

Company claim

Is this your business?

Get access!

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 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 2024-05-15 Address 575 fifth AVENUE, 10th floor, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)

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

USAspending Awards / Financial Assistance

Date:
2021-03-18
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:
106611.00
Total Face Value Of Loan:
106611.00

Paycheck Protection Program

Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
106611
Current Approval Amount:
106611
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
107161.82

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State