Search icon

40TH STREET TENANTS CORPORATION

Company Details

Name: 40TH STREET TENANTS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jun 1980 (45 years ago)
Entity Number: 633446
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 217 BROADWAY,, ROOM 309, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 25000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
DEBBIE WONG Chief Executive Officer 32 WEST 40TH STREET,, APT 5C, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
C/O KEY REAL ESTATE ASSOCIATES, LLC DOS Process Agent 217 BROADWAY,, ROOM 309, NEW YORK, NY, United States, 10007

History

Start date End date Type Value
2011-06-22 2019-03-27 Address 32 WEST 40TH ST, APT. 9E, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2011-06-22 2019-03-27 Address 217 BROADWAY, STE 309, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office)
2011-06-22 2019-03-27 Address 217 BROADWAY, STE 309, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2008-08-04 2011-06-22 Address 32 WEST 40TH ST, APT. 4 S, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2006-07-12 2008-08-04 Address 32 WEST 40TH ST APT #6L, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2006-07-12 2011-06-22 Address 116 JOHN ST STE 1700, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2006-07-12 2011-06-22 Address 116 JOHN ST STE 1700, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
2004-07-06 2006-07-12 Address 116 JOHN STREET, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2004-07-06 2006-07-12 Address C/O KEY REAL ESTATE ASSOC. LLC, 116 JOHN ST, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2004-07-06 2006-07-12 Address 116 JOHN STREET, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190327002003 2019-03-27 BIENNIAL STATEMENT 2018-06-01
110622002716 2011-06-22 BIENNIAL STATEMENT 2010-06-01
080804002980 2008-08-04 BIENNIAL STATEMENT 2008-06-01
060712002671 2006-07-12 BIENNIAL STATEMENT 2006-06-01
040706002628 2004-07-06 BIENNIAL STATEMENT 2004-06-01
020614002528 2002-06-14 BIENNIAL STATEMENT 2002-06-01
001020002085 2000-10-20 BIENNIAL STATEMENT 2000-06-01
A676220-8 1980-06-16 CERTIFICATE OF INCORPORATION 1980-06-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8326978409 2021-02-13 0202 PPP 217 Broadway, New York, NY, 10007-2909
Loan Status Date 2023-07-28
Loan Status Paid in Full
Loan Maturity in Months 39
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86170
Loan Approval Amount (current) 86170
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10007-2909
Project Congressional District NY-10
Number of Employees 6
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 17 Mar 2025

Sources: New York Secretary of State