Search icon

330 E. 70TH ST. TENANTS CORP.

Company Details

Name: 330 E. 70TH ST. TENANTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 1980 (45 years ago)
Entity Number: 659669
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 575 FIFTH AVENUE, 10TH FL, NEW YORK, NY, United States, 10017
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 5000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN NEWMAN Chief Executive Officer 330 E. 70TH STREET, APT 2CD, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2024-11-27 2024-11-27 Address 330 E. 70TH STREET, APT 2CD, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2024-10-07 2024-11-27 Address 330 E. 70TH STREET, APT 2CD, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2024-10-07 2024-10-07 Address 330 E. 70TH STREET, APT 2CD, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2024-10-07 2024-11-26 Shares Share type: PAR VALUE, Number of shares: 5000, Par value: 1
2024-10-07 2024-11-27 Address 575 fifth avenue, 10th floor, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241127002525 2024-11-26 CERTIFICATE OF CHANGE BY ENTITY 2024-11-26
241007001790 2024-10-07 BIENNIAL STATEMENT 2024-10-07
230301004328 2023-03-01 BIENNIAL STATEMENT 2022-10-01
230816000034 2022-10-24 CERTIFICATE OF CHANGE BY ENTITY 2022-10-24
201001060936 2020-10-01 BIENNIAL STATEMENT 2020-10-01

USAspending Awards / Financial Assistance

Date:
2021-03-17
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:
118439.00
Total Face Value Of Loan:
118439.00

Paycheck Protection Program

Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
118439
Current Approval Amount:
118439
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
119021.33

Date of last update: 17 Mar 2025

Sources: New York Secretary of State