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 STEVEN WAGNER, 156 WEST 56TH ST, STE 803, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2013-08-12 2023-09-06 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)
2001-09-27 2013-08-12 Address 415 EAST 85TH STREET, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
1997-09-30 2001-09-27 Address SAPARN REALTY INC, 450 WEST 42ND ST SUITE 2D, NEW YORK, NY, 10036, 6814, USA (Type of address: Principal Executive Office)
1997-09-30 2013-08-12 Address DENNIS T BERNSTEIN ESQ, 111 LAKE AVE BOX 269, TUCKAHOE, NY, 10707, USA (Type of address: Service of Process)
1997-09-30 2001-09-27 Address 415 EAST 85TH ST, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
1993-05-04 1997-09-30 Address % SAPARN REALTY INC, 450 WEST 42ND STREET, SUITE 2D, NEW YORK, NY, 10036, 6814, USA (Type of address: Principal Executive Office)
1993-05-04 1997-09-30 Address 415 EAST 85TH STREET, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)

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
970930002044 1997-09-30 BIENNIAL STATEMENT 1997-09-01
931028002033 1993-10-28 BIENNIAL STATEMENT 1993-09-01
930504002277 1993-05-04 BIENNIAL STATEMENT 1992-09-01
B691582-3 1988-10-04 CERTIFICATE OF AMENDMENT 1988-10-04
A953821-4 1983-02-24 CERTIFICATE OF AMENDMENT 1983-02-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9550148504 2021-03-12 0202 PPP 415 E 85th St, New York, NY, 10028-6355
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 131683
Loan Approval Amount (current) 131683
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, 10028-6355
Project Congressional District NY-12
Number of Employees 96
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 132462.12
Forgiveness Paid Date 2021-10-20

Date of last update: 17 Mar 2025

Sources: New York Secretary of State