Search icon

BRADLEE TENANTS CORP.

Company Details

Name: BRADLEE TENANTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 1980 (45 years ago)
Entity Number: 623101
ZIP code: 10013
County: Queens
Place of Formation: New York
Address: 377 Broadway, 4th Floor, Borah Goldstein Altschuler, New York, NY, United States, 10013
Principal Address: C/O JOHN B LOVETT & ASSOC, 109-15 14TH AVE, COLLEGE POINT, NY, United States, 11356

Shares Details

Shares issued 35000

Share Par Value 41

Type PAR VALUE

DOS Process Agent

Name Role Address
BRADLEE TENANTS CORP DOS Process Agent 377 Broadway, 4th Floor, Borah Goldstein Altschuler, New York, NY, United States, 10013

Chief Executive Officer

Name Role Address
NATHAN TSCHETTER Chief Executive Officer 69-09 108TH ST, APT 112, FOREST HILLS, NY, United States, 11375

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 69-09 108TH ST, APT 112, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address 69-09 108TH ST, APT 603, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2022-04-20 2025-01-02 Shares Share type: PAR VALUE, Number of shares: 35000, Par value: 41
2021-01-19 2025-01-02 Address 69-09 108TH ST, APT 603, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2018-04-04 2021-01-19 Address 69-09 108TH ST, APT 504, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250102004633 2025-01-02 BIENNIAL STATEMENT 2025-01-02
220602002464 2022-06-02 BIENNIAL STATEMENT 2022-04-01
210119060404 2021-01-19 BIENNIAL STATEMENT 2020-04-01
180404006703 2018-04-04 BIENNIAL STATEMENT 2018-04-01
141114002058 2014-11-14 BIENNIAL STATEMENT 2014-04-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
38692.50
Total Face Value Of Loan:
38692.50

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38692.5
Current Approval Amount:
38692.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
39035.96

Date of last update: 17 Mar 2025

Sources: New York Secretary of State