Search icon

GREENWICH MEWS TENANTS CORP.

Company Details

Name: GREENWICH MEWS TENANTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 1979 (46 years ago)
Entity Number: 587507
ZIP code: 10003
County: New York
Place of Formation: New York
Principal Address: C/O BUCHBINDER & WARREN, LLC, ONE UNION SQUARE WEST 4 FLOOR, NEW YORK, NY, United States, 10003
Address: 1 UNION SQ W 4TH FL, 4TH FLOOR, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
MARK SEXTON Chief Executive Officer 622 GREENWICH ST, 2C, NEW YORK, NY, United States, 10014

DOS Process Agent

Name Role Address
THE CORPORATION, C/O BUCHBINDER & WARREN, LLC DOS Process Agent 1 UNION SQ W 4TH FL, 4TH FLOOR, NEW YORK, NY, United States, 10003

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2024-12-04 2024-12-04 Address 622 GREENWICH ST, 2C, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2011-11-14 2024-12-04 Address 622 GREENWICH ST, 2C, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2008-08-27 2024-12-04 Address ONE UNION SQUARE WEST, FOURTH FLOOR, NEW YORK, NY, 10003, 3386, USA (Type of address: Registered Agent)
2008-03-12 2024-12-04 Address ONE UNION SQUARE WEST, 4TH FLOOR, NEW YORK, NY, 10003, 3386, USA (Type of address: Service of Process)
2008-03-12 2011-11-14 Address NONE, NONE, NONE, 00000, 0000, YYY (Type of address: Chief Executive Officer)
1996-12-24 2008-03-12 Address ONE UNION SQUARE WEST, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
1979-10-16 1996-12-24 Address 1345 AVE OF AMERICAN, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1979-10-16 2024-10-25 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
241204004774 2024-10-25 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2024-10-25
211013000942 2021-10-13 BIENNIAL STATEMENT 2021-10-13
20210609086 2021-06-09 ASSUMED NAME LLC INITIAL FILING 2021-06-09
191008060089 2019-10-08 BIENNIAL STATEMENT 2019-10-01
171013006188 2017-10-13 BIENNIAL STATEMENT 2017-10-01
151001006230 2015-10-01 BIENNIAL STATEMENT 2015-10-01
131011006240 2013-10-11 BIENNIAL STATEMENT 2013-10-01
111114002220 2011-11-14 BIENNIAL STATEMENT 2011-10-01
091019002713 2009-10-19 BIENNIAL STATEMENT 2009-10-01
080827000509 2008-08-27 CERTIFICATE OF CHANGE 2008-08-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4140378508 2021-02-25 0202 PPP 622 Greenwich St, New York, NY, 10014-3305
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18438.22
Loan Approval Amount (current) 18438.22
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10014-3305
Project Congressional District NY-10
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Housing Co-op
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18512.48
Forgiveness Paid Date 2021-07-28

Date of last update: 17 Mar 2025

Sources: New York Secretary of State