Search icon

16TH STREET TENANTS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 16TH STREET TENANTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 1980 (45 years ago)
Entity Number: 663825
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 99 park Avenue, 14th FL, New York, NY, United States, 10016
Principal Address: 99 park Ave, 14th FL, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200000

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role Address
AKAM ASSOCIATES DOS Process Agent 99 park Avenue, 14th FL, New York, NY, United States, 10016

Chief Executive Officer

Name Role Address
SHERRIE LEVY, Chief Executive Officer 16 WEST 16TH ST, NEW YORK, NY, United States, 10011

Legal Entity Identifier

LEI Number:
5493001VH6X4UZP78032

Registration Details:

Initial Registration Date:
2017-08-14
Next Renewal Date:
2018-08-11
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2024-11-07 2024-11-07 Address 16 WEST 16TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2021-07-27 2024-11-07 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 0.1
2017-01-17 2024-11-07 Address C/O AKAM - 260 MADISON AVENUE, 12TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2014-05-28 2024-11-07 Address 16 WEST 16TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2014-05-28 2017-01-17 Address C/O AKAM ASSOCIATES INC., 260 MADISON AVE 12TH FLR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241107001842 2024-11-07 BIENNIAL STATEMENT 2024-11-07
221103002101 2022-11-03 BIENNIAL STATEMENT 2022-11-01
210709000910 2021-07-09 BIENNIAL STATEMENT 2021-07-09
181204007176 2018-12-04 BIENNIAL STATEMENT 2018-11-01
170117006537 2017-01-17 BIENNIAL STATEMENT 2016-11-01

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
282832.00
Total Face Value Of Loan:
282832.00

Paycheck Protection Program

Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
282832
Current Approval Amount:
282832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
284568.27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State