Search icon

QUAKER RIDGE TENANTS CORP.

Company Details

Name: QUAKER RIDGE TENANTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 1980 (45 years ago)
Entity Number: 628146
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 99 park Ave, 14th FL, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 110000

Share Par Value 0.1

Type PAR VALUE

Chief Executive Officer

Name Role Address
JANET TAXIN Chief Executive Officer 201 E 21ST ST, APT. 10N, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
AKAM ASSOCIATES DOS Process Agent 99 park Ave, 14th FL, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 201 E 21ST ST, APT. 10N, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2018-08-24 2024-05-01 Address 201 E 21ST ST, APT. 10N, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2018-08-24 2024-05-01 Address 260 MADISON AVE 12TH FLR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2013-06-11 2018-08-24 Address 260 MADISON AVE 12TH FLR, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2013-06-11 2018-08-24 Address 260 MADISON AVE 12TH FLR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2011-06-24 2013-06-11 Address 8 WEST 38TH ST, 7TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2011-06-24 2013-06-11 Address 8 WEST 38TH ST, 7TH FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2008-06-06 2018-08-24 Address 201 E 21ST ST, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2002-05-13 2008-06-06 Address 201 E 21ST ST, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2000-05-17 2002-05-13 Address 201 EAST 21 STREET, APT. 18K, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240501041265 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220511002904 2022-05-11 BIENNIAL STATEMENT 2022-05-01
200807002021 2020-08-07 BIENNIAL STATEMENT 2020-05-01
180824006210 2018-08-24 BIENNIAL STATEMENT 2018-05-01
160617006102 2016-06-17 BIENNIAL STATEMENT 2016-05-01
140516006170 2014-05-16 BIENNIAL STATEMENT 2014-05-01
130611002363 2013-06-11 BIENNIAL STATEMENT 2012-05-01
110624002252 2011-06-24 BIENNIAL STATEMENT 2010-05-01
080606002220 2008-06-06 BIENNIAL STATEMENT 2008-05-01
040514002289 2004-05-14 BIENNIAL STATEMENT 2004-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1259828603 2021-03-13 0202 PPP c/o Akam Associates 260 Madison Ave 12th Fl, New York, NY, 10016
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 176087
Loan Approval Amount (current) 176087
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016
Project Congressional District NY-12
Number of Employees 11
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Housing Co-op
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 176752.22
Forgiveness Paid Date 2021-08-03

Date of last update: 17 Mar 2025

Sources: New York Secretary of State