Search icon

CITY HALL TENANTS CORP.

Company Details

Name: CITY HALL TENANTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Apr 1979 (46 years ago)
Entity Number: 550058
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 575 FIFTH AVENUE, 9TH FL, NEW YORK, NY, United States, 10017
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
ALAN RUSSO Chief Executive Officer 261 BROADWAY, NEW YORK, NY, United States, 10007

History

Start date End date Type Value
2024-11-27 2024-11-27 Address 261 BROADWAY, APT 5B, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2024-11-27 2024-11-27 Address 261 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2024-11-06 2024-11-27 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-08-16 2023-06-30 Address 261 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2023-08-16 2023-08-16 Address 261 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2023-08-16 2023-06-30 Address 261 BROADWAY, APT 5B, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2023-08-16 2023-06-30 Address 575 FIFTH AVENUE, 10th floor, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2023-08-16 2024-11-27 Address 575 fifth avenue, 10th floor, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
2023-08-16 2023-08-16 Address 261 BROADWAY, APT 5B, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2023-06-30 2024-11-27 Address 261 BROADWAY, APT 5B, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241127004393 2024-11-27 CERTIFICATE OF CHANGE BY ENTITY 2024-11-27
230630001607 2023-06-30 BIENNIAL STATEMENT 2023-04-01
230816000028 2022-10-24 CERTIFICATE OF CHANGE BY ENTITY 2022-10-24
210401060756 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190827060227 2019-08-27 BIENNIAL STATEMENT 2019-04-01
20190801072 2019-08-01 ASSUMED NAME LLC INITIAL FILING 2019-08-01
170406007343 2017-04-06 BIENNIAL STATEMENT 2017-04-01
150403006172 2015-04-03 BIENNIAL STATEMENT 2015-04-01
130411006148 2013-04-11 BIENNIAL STATEMENT 2013-04-01
110506002192 2011-05-06 BIENNIAL STATEMENT 2011-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4283778605 2021-03-18 0202 PPP 622 3rd Ave, New York, NY, 10017-6707
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46341
Loan Approval Amount (current) 46341
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
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, 10017-6707
Project Congressional District NY-12
Number of Employees 2
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Housing Co-op
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46683.41
Forgiveness Paid Date 2021-12-16

Date of last update: 18 Mar 2025

Sources: New York Secretary of State