Search icon

16TH STREET TENANTS CORP.

Company Details

Name: 16TH STREET TENANTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 1980 (44 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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493001VH6X4UZP78032 663825 US-NY GENERAL ACTIVE No data

Addresses

Legal C/O AKAM, 12th Floor, 260 Madison Avenue, New York, US-NY, US, 10016
Headquarters 16 West 16th Street, New York, US-NY, US, 10011

Registration details

Registration Date 2017-08-14
Last Update 2023-08-04
Status LAPSED
Next Renewal 2018-08-11
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 663825

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

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)
2011-06-24 2014-05-28 Address 8 WEST 38TH ST, 7TH FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2011-06-24 2014-05-28 Address 16 WEST 16TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2006-12-18 2011-06-24 Address 16 W 16TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2006-12-18 2014-05-28 Address 270 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2004-12-14 2006-12-18 Address 16 W 16TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)

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
141121006272 2014-11-21 BIENNIAL STATEMENT 2014-11-01
140528002026 2014-05-28 BIENNIAL STATEMENT 2015-11-01
110624002328 2011-06-24 AMENDMENT TO BIENNIAL STATEMENT 2010-11-01
101129002351 2010-11-29 BIENNIAL STATEMENT 2010-11-01
081209003236 2008-12-09 BIENNIAL STATEMENT 2008-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3945628503 2021-02-24 0202 PPP 16 W 16th St # 12, New York, NY, 10011-6328
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 282832
Loan Approval Amount (current) 282832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10011-6328
Project Congressional District NY-10
Number of Employees 16
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Housing Co-op
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 284568.27
Forgiveness Paid Date 2021-10-06

Date of last update: 17 Mar 2025

Sources: New York Secretary of State