Search icon

1435 TENANTS CORP.

Company Details

Name: 1435 TENANTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 1979 (46 years ago)
Entity Number: 549303
ZIP code: 10017
County: New York
Place of Formation: New York
Principal Address: 415 MADISON AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10017
Address: 415 MADISON AVENUE, 5TH FLR, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 18103

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL WOLLMAN Chief Executive Officer C/O GUMLEY HAFT, 415 MADISON AVENUE 5TH FLOOR, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
GUMLEY HAFT DOS Process Agent 415 MADISON AVENUE, 5TH FLR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2009-04-07 2019-05-15 Address DOUGLAS ELLIMAN, 675 3RD AVE COMPIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2007-07-06 2019-05-15 Address C/O COMPLIANCE DEPT, 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2007-07-06 2019-05-15 Address C/O COMPLIANCE DEPT, 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2007-07-06 2009-04-07 Address PETER YEARLY, 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2005-08-01 2007-07-06 Address 1435 LEXINGTON AVE, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2005-08-01 2007-07-06 Address 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2005-08-01 2007-07-06 Address 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2001-06-27 2005-08-01 Address C/O INSIGNIA RESIDENTIAL GORUP, 675 3RD AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1999-06-23 2005-08-01 Address ATTN: GENERAL COUNSEL, 675 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1999-06-08 2001-06-27 Address C/O INSIGNIA RESIDENTIAL GROUP, 675 3RD AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190515002055 2019-05-15 BIENNIAL STATEMENT 2019-04-01
20170920100 2017-09-20 ASSUMED NAME LLC INITIAL FILING 2017-09-20
130430002155 2013-04-30 BIENNIAL STATEMENT 2013-04-01
110502002335 2011-05-02 BIENNIAL STATEMENT 2011-04-01
090407002067 2009-04-07 BIENNIAL STATEMENT 2009-04-01
070706002911 2007-07-06 BIENNIAL STATEMENT 2007-04-01
050801002251 2005-08-01 BIENNIAL STATEMENT 2005-04-01
030513002672 2003-05-13 BIENNIAL STATEMENT 2003-04-01
010627002161 2001-06-27 BIENNIAL STATEMENT 2001-04-01
990623000338 1999-06-23 CERTIFICATE OF CHANGE 1999-06-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4451308909 2021-04-29 0202 PPP c/o Gumley Haft 1501 Broadway, New York, NY, 10036
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 168322
Loan Approval Amount (current) 168322
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036
Project Congressional District NY-10
Number of Employees 8
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Housing Co-op
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 169580.96
Forgiveness Paid Date 2022-02-03

Date of last update: 18 Mar 2025

Sources: New York Secretary of State