Search icon

14040 TENANTS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 14040 TENANTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Oct 1979 (46 years ago)
Entity Number: 586044
ZIP code: 10016
County: New York
Place of Formation: New York
Address: C/O MAXWELL-KATES, INC, 9 EAST 38 STREET, NEW YORK, NY, United States, 10016
Principal Address: C/O MAXWELL-KATES, INC, 9 EAST 38 STREET, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 6928

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES CORCORAN Chief Executive Officer 157 TREMONT STREET, HARTFORD, CT, United States, 06105

DOS Process Agent

Name Role Address
14040 TENANTS CORP. DOS Process Agent C/O MAXWELL-KATES, INC, 9 EAST 38 STREET, NEW YORK, NY, United States, 10016

Legal Entity Identifier

LEI Number:
549300RJRGKMOE5SOK82

Registration Details:

Initial Registration Date:
2018-02-19
Next Renewal Date:
2022-04-13
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2022-11-09 2023-04-20 Shares Share type: PAR VALUE, Number of shares: 6928, Par value: 1
2015-10-20 2021-04-19 Address C/O THE ANDREWS ORGANIZATION, 666 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2011-10-24 2015-10-20 Address C/O ANDREWS BLDG CORP, 666 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2008-01-08 2022-11-09 Shares Share type: PAR VALUE, Number of shares: 6928, Par value: 1
2003-11-28 2013-10-21 Address 140 EAST 40TH ST #11C, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210419060235 2021-04-19 BIENNIAL STATEMENT 2019-10-01
20200811013 2020-08-11 ASSUMED NAME CORP INITIAL FILING 2020-08-11
171031002026 2017-10-31 BIENNIAL STATEMENT 2017-10-01
151020002025 2015-10-20 BIENNIAL STATEMENT 2015-10-01
131021002098 2013-10-21 BIENNIAL STATEMENT 2013-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
42955.00
Total Face Value Of Loan:
42955.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42955
Current Approval Amount:
42955
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
43475.23

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State