Search icon

171 TENANTS CORP.

Company Details

Name: 171 TENANTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Oct 1980 (45 years ago)
Entity Number: 655301
ZIP code: 07102
County: New York
Place of Formation: New York
Address: 520 BROAD STREET, FLOOR 6, C/O ELLIOT GIBBER, NEWARK, NJ, United States, 07102
Principal Address: 520 BROAD STREET, FLOOR 6, 520 BROAD STREET, FLOOR 6, NEWARK, NJ, United States, 07102

Shares Details

Shares issued 17000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
ELLIOT GIBBER DOS Process Agent 520 BROAD STREET, FLOOR 6, C/O ELLIOT GIBBER, NEWARK, NJ, United States, 07102

Chief Executive Officer

Name Role Address
ELLIOT GIBBER Chief Executive Officer 520 BROAD STREET, FLOOR 6, C/O ELLIOT GIBBER, NEWARK, NJ, United States, 07102

History

Start date End date Type Value
2015-03-27 2020-10-21 Address PO BOX 876, ELIZABETH, NJ, 07206, USA (Type of address: Chief Executive Officer)
2015-03-27 2020-10-21 Address PO BOX 876, ELIZABETH, NJ, 07206, USA (Type of address: Service of Process)
2010-09-03 2012-12-26 Address C/O ELLIOT GIBBER, 155 WEST 72ND ST / STE 602, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
2010-09-03 2015-03-27 Address 2 PAPETTI PLAZA, ELIZABETH, NJ, 07206, USA (Type of address: Chief Executive Officer)
2010-09-03 2015-03-27 Address 42 WEST 38TH STREET, STE 901, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201021060493 2020-10-21 BIENNIAL STATEMENT 2020-10-01
190905060703 2019-09-05 BIENNIAL STATEMENT 2018-10-01
161108006486 2016-11-08 BIENNIAL STATEMENT 2016-10-01
150327006070 2015-03-27 BIENNIAL STATEMENT 2014-10-01
121226002136 2012-12-26 BIENNIAL STATEMENT 2012-10-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
57560.00
Total Face Value Of Loan:
57560.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57560
Current Approval Amount:
57560
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
58204

Date of last update: 17 Mar 2025

Sources: New York Secretary of State