Search icon

TRACY TENANTS CORP.

Company Details

Name: TRACY TENANTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 1979 (46 years ago)
Entity Number: 582816
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 62000

Share Par Value 0.1

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
LISA LIPKIND Chief Executive Officer 245 EAST 24TH ST, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2024-12-03 2024-12-03 Address 245 EAST 24TH ST, 17K, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2024-12-03 2024-12-03 Address 245 EAST 24TH ST, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2024-04-04 2024-12-02 Shares Share type: PAR VALUE, Number of shares: 62000, Par value: 0.1
2023-09-01 2024-12-03 Address 575 FIFTH AVENUE, 10th floor, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2023-09-01 2024-12-03 Address 575 fifth avenue, 10th floor, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
2023-09-01 2023-09-01 Address 245 EAST 24TH ST, 17K, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2023-09-01 2023-09-01 Address 245 EAST 24TH ST, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2023-09-01 2024-12-03 Address 245 EAST 24TH ST, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2023-09-01 2024-04-04 Shares Share type: PAR VALUE, Number of shares: 62000, Par value: 0.1
2023-09-01 2024-12-03 Address 245 EAST 24TH ST, 17K, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241203000226 2024-12-02 CERTIFICATE OF CHANGE BY ENTITY 2024-12-02
230901006161 2023-09-01 BIENNIAL STATEMENT 2023-09-01
230303003175 2023-03-03 BIENNIAL STATEMENT 2021-09-01
230516000442 2022-10-24 CERTIFICATE OF CHANGE BY ENTITY 2022-10-24
20201214057 2020-12-14 ASSUMED NAME LLC INITIAL FILING 2020-12-14
190903062953 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170921006130 2017-09-21 BIENNIAL STATEMENT 2017-09-01
150928006183 2015-09-28 BIENNIAL STATEMENT 2015-09-01
131003006143 2013-10-03 BIENNIAL STATEMENT 2013-09-01
130208002293 2013-02-08 BIENNIAL STATEMENT 2011-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4356478600 2021-03-18 0202 PPP c/o FirstService Residential 622 3rd Ave 15th Floor, New York, NY, 10017
Loan Status Date 2021-05-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 144895
Loan Approval Amount (current) 144895
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89628
Servicing Lender Name National Cooperative Bank, National Association
Servicing Lender Address 139 S High St, HILLSBORO, OH, 45133-1442
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
Project Congressional District NY-12
Number of Employees 8
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Housing Co-op
Originating Lender ID 89628
Originating Lender Name National Cooperative Bank, National Association
Originating Lender Address HILLSBORO, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 146557.27
Forgiveness Paid Date 2022-05-09

Date of last update: 17 Mar 2025

Sources: New York Secretary of State