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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
18438.22
Total Face Value Of Loan:
18438.22

Paycheck Protection Program

Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18438.22
Current Approval Amount:
18438.22
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18512.48

Date of last update: 17 Mar 2025

Sources: New York Secretary of State