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)
2014-11-14 2018-04-04 Address 69-09 108TH ST, APT 310, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2014-11-14 2025-01-02 Address C/O JOHN B LOVETT & ASSOC, 109-15 14TH AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
2013-10-30 2014-11-14 Address ATTN: RON RACHLIN, 69-09 108TH STREET, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2013-10-30 2014-11-14 Address 69-09 108TH ST, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2013-10-30 2014-11-14 Address 69-09 108TH ST, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)

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
131030002205 2013-10-30 BIENNIAL STATEMENT 2012-04-01
A662670-5 1980-04-22 CERTIFICATE OF INCORPORATION 1980-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9358258306 2021-01-30 0202 PPP 10915 14th Ave, College Point, NY, 11356-1400
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38692.5
Loan Approval Amount (current) 38692.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address College Point, QUEENS, NY, 11356-1400
Project Congressional District NY-14
Number of Employees 4
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 39035.96
Forgiveness Paid Date 2021-12-27

Date of last update: 17 Mar 2025

Sources: New York Secretary of State