Search icon

LINCOLN PLAZA TENANTS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: LINCOLN PLAZA TENANTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 1979 (46 years ago)
Entity Number: 588468
ZIP code: 10017
County: New York
Place of Formation: New York
Principal Address: 575 FIFTH AVENUE, 9TH FL, NEW YORK, NY, United States, 10017
Address: 575 FIFTH AVENUE, 10TH FLoor, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 40000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
FIRSTSERVICE RESIDENTIAL NEW YORK, INC. Agent 575 FIFTH AVENUE 10th floor, NEW YORK, NY, 10017

Chief Executive Officer

Name Role Address
MICHAEL GROLL Chief Executive Officer 44 WEST 62ND STREET, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
FIRSTSERVICE RESIDENTIAL NEW YORK, INC. DOS Process Agent 575 FIFTH AVENUE, 10TH FLoor, NEW YORK, NY, United States, 10017

Legal Entity Identifier

LEI Number:
54930013W2U1ZPFYX784

Registration Details:

Initial Registration Date:
2014-07-22
Next Renewal Date:
2023-02-18
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2023-10-04 2025-06-28 Shares Share type: PAR VALUE, Number of shares: 40000, Par value: 1
2023-10-04 2023-10-04 Address 44 WEST 62ND STREET, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2023-10-04 2023-10-04 Address 333 7TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-07-02 2023-07-02 Address 333 7TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-07-02 2023-03-07 Address 44 WEST 62ND STREET, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231004003604 2023-10-04 BIENNIAL STATEMENT 2023-10-01
230307003448 2023-03-07 BIENNIAL STATEMENT 2021-10-01
230702000532 2022-10-17 CERTIFICATE OF CHANGE BY ENTITY 2022-10-17
20210106064 2021-01-06 ASSUMED NAME CORP INITIAL FILING 2021-01-06
191002060401 2019-10-02 BIENNIAL STATEMENT 2019-10-01

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
209957.00
Total Face Value Of Loan:
209957.00

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$209,957
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$209,957
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$211,345.05
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $209,954
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State