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
2025-04-19 2025-04-19 Address 261 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2025-04-19 2025-04-19 Address 261 BROADWAY, APT 5B, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2025-04-19 2025-04-19 Address 575 5TH AVENUE, 9TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-11-27 2025-04-19 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2024-11-27 2024-11-27 Address 261 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250419000252 2025-04-19 BIENNIAL STATEMENT 2025-04-19
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

USAspending Awards / Financial Assistance

Date:
2021-03-18
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:
46341.00
Total Face Value Of Loan:
46341.00

Paycheck Protection Program

Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46341
Current Approval Amount:
46341
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
46683.41

Date of last update: 18 Mar 2025

Sources: New York Secretary of State