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 2009-04-07 Address PETER YEARLY, 675 THIRD AVE, 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: Principal Executive Office)
2005-08-01 2007-07-06 Address 1435 LEXINGTON AVE, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)

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

USAspending Awards / Financial Assistance

Date:
2021-04-29
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:
168322.00
Total Face Value Of Loan:
168322.00

Paycheck Protection Program

Date Approved:
2021-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
168322
Current Approval Amount:
168322
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
169580.96

Date of last update: 18 Mar 2025

Sources: New York Secretary of State