Search icon

415 E. 85 TENANTS CORP.

Company Details

Name: 415 E. 85 TENANTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 1979 (46 years ago)
Entity Number: 581404
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 415 East 85th Street, 375, New York, NY, United States, 10028
Principal Address: 375 Pearl Street, 14th Floor, New York, NY, United States, 10038

Shares Details

Shares issued 29645

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
MATTHEW ADAM PROPERTIES DOS Process Agent 415 East 85th Street, 375, New York, NY, United States, 10028

Chief Executive Officer

Name Role Address
LISA PALLADINO Chief Executive Officer 415 EAST 85TH STREET, NEW YORK, NY, United States, 10028

History

Start date End date Type Value
2023-09-06 2023-09-06 Address 415 EAST 85TH STREET, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2013-08-12 2023-09-06 Address 415 EAST 85TH STREET, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2013-08-12 2023-09-06 Address STEVEN WAGNER, 156 WEST 56TH ST, STE 803, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2001-09-27 2013-08-12 Address 415 EAST 85TH STREET, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2001-09-27 2013-08-12 Address C/O SAPARN REALTY, INC., 450 WEST 42ND STREET, STE. 2D, NEW YORK, NY, 10036, 6814, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230906002051 2023-09-06 BIENNIAL STATEMENT 2023-09-01
220603002740 2022-06-03 BIENNIAL STATEMENT 2021-09-01
20200116004 2020-01-16 ASSUMED NAME LLC INITIAL FILING 2020-01-16
130812002086 2013-08-12 BIENNIAL STATEMENT 2011-09-01
010927002152 2001-09-27 BIENNIAL STATEMENT 2001-09-01

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
131683.00
Total Face Value Of Loan:
131683.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
131683
Current Approval Amount:
131683
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
132462.12

Date of last update: 17 Mar 2025

Sources: New York Secretary of State