Search icon

330 EAST 80TH TENANTS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 330 EAST 80TH TENANTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 1981 (44 years ago)
Entity Number: 670274
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 40000

Share Par Value 1

Type PAR VALUE

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

Chief Executive Officer

Name Role Address
STEVEN BRITT Chief Executive Officer 330 WEST 80TH STREET, NEW YORK, NY, United States, 10075

History

Start date End date Type Value
2024-11-27 2024-11-27 Address 330 WEST 80TH STREET, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
2024-11-27 2024-11-27 Address C/O DOUGLAS ELLIMAN, 675 THIRD AVE, COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-01-10 2024-11-27 Address C/O DOUGLAS ELLIMAN, 675 THIRD AVE, COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-01-10 2024-01-10 Address C/O DOUGLAS ELLIMAN, 675 THIRD AVE, COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-01-10 2024-01-10 Address 330 WEST 80TH STREET, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241127002539 2024-11-26 CERTIFICATE OF CHANGE BY ENTITY 2024-11-26
240110000850 2024-01-10 BIENNIAL STATEMENT 2024-01-10
230307002548 2023-03-07 BIENNIAL STATEMENT 2021-12-01
230816000035 2022-10-24 CERTIFICATE OF CHANGE BY ENTITY 2022-10-24
200228002063 2020-02-28 BIENNIAL STATEMENT 2019-12-01

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
144257.00
Total Face Value Of Loan:
144257.00

Paycheck Protection Program

Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
144257
Current Approval Amount:
144257
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
145334.92

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State