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 (46 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 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 2024-11-01 Address 733 YONKERS AVENUE, ATTN: DOMENICK J. TAMMARO, ESQ., YONKERS, NY, 10704, USA (Type of address: Service of Process)
2023-11-10 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 2023-11-10 Address C/O PRIME LOCATIONS, INC., 733 YONKERS AVENUE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2023-11-10 2023-11-10 Shares Share type: PAR VALUE, Number of shares: 22239, Par value: 1
2023-10-05 2023-11-10 Shares Share type: PAR VALUE, Number of shares: 22239, Par value: 1
2023-07-18 2023-10-05 Shares Share type: PAR VALUE, Number of shares: 22239, Par value: 1
2023-03-23 2023-07-18 Shares Share type: PAR VALUE, Number of shares: 22239, Par value: 1
2021-04-14 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
160419006272 2016-04-19 BIENNIAL STATEMENT 2014-11-01
20151203013 2015-12-03 ASSUMED NAME CORP INITIAL FILING 2015-12-03
101110002428 2010-11-10 BIENNIAL STATEMENT 2010-11-01
081105002997 2008-11-05 BIENNIAL STATEMENT 2008-11-01
061102003053 2006-11-02 BIENNIAL STATEMENT 2006-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8570478305 2021-01-29 0202 PPP 3840 Greystone Ave, Bronx, NY, 10463-1905
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37333.15
Loan Approval Amount (current) 37333.15
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10463-1905
Project Congressional District NY-15
Number of Employees 2
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Housing Co-op
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37528.11
Forgiveness Paid Date 2021-08-17

Date of last update: 01 Mar 2025

Sources: New York Secretary of State