Search icon

3840 GREYSTONE TENANTS CORP.

Company Details

Name: 3840 GREYSTONE TENANTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 1978 (47 years ago)
Entity Number: 519865
ZIP code: 10562
County: Bronx
Place of Formation: New York
Principal Address: C/O PRIME LOCATIONS, INC., 733 YONKERS AVENUE, YONKERS, NY, United States, 10704
Address: 7 Pheasant Ridge Rd, ATTN: DOMENICK J. TAMMARO, ESQ., Ossining, NY, United States, 10562

Shares Details

Shares issued 22239

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O PRIME LOCATIONS, INC. DOS Process Agent 7 Pheasant Ridge Rd, ATTN: DOMENICK J. TAMMARO, ESQ., Ossining, NY, United States, 10562

Chief Executive Officer

Name Role Address
EVIE ALLERS Chief Executive Officer C/O PRIME LOCATIONS, INC., 733 YONKERS AVENUE, YONKERS, NY, United States, 10704

History

Start date End date Type Value
2024-11-01 2025-04-08 Shares Share type: PAR VALUE, Number of shares: 22239, Par value: 1
2024-11-01 2024-11-01 Address C/O PRIME LOCATIONS, INC., 733 YONKERS AVENUE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2023-11-10 2024-11-01 Shares Share type: PAR VALUE, Number of shares: 22239, Par value: 1
2023-11-10 2023-11-10 Shares Share type: PAR VALUE, Number of shares: 22239, Par value: 1
2023-11-10 2023-11-10 Address C/O PRIME LOCATIONS, INC., 733 YONKERS AVENUE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241101035200 2024-11-01 BIENNIAL STATEMENT 2024-11-01
231110000992 2023-11-10 BIENNIAL STATEMENT 2022-11-01
210414060177 2021-04-14 BIENNIAL STATEMENT 2020-11-01
200226000242 2020-02-26 CERTIFICATE OF CHANGE 2020-02-26
161104006486 2016-11-04 BIENNIAL STATEMENT 2016-11-01

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
37333.15
Total Face Value Of Loan:
37333.15

Paycheck Protection Program

Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37333.15
Current Approval Amount:
37333.15
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37528.11

Date of last update: 18 Mar 2025

Sources: New York Secretary of State