Search icon

1111 MIDLAND AVE. TENANTS CORP.

Company Details

Name: 1111 MIDLAND AVE. TENANTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 1981 (44 years ago)
Entity Number: 694414
ZIP code: 10528
County: Westchester
Place of Formation: New York
Principal Address: C/O STILLMAN MANGEMENT, 440 Mamaroneck Avenue, Suite S-512, Harrison, NY, United States, 10528
Address: 440 Mamaroneck Avenue, Suite S-512, Harrison, NY, United States, 10528

Shares Details

Shares issued 45000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
STILLMAN MANGEMENT INC DOS Process Agent 440 Mamaroneck Avenue, Suite S-512, Harrison, NY, United States, 10528

Chief Executive Officer

Name Role Address
ERIC KASTEN Chief Executive Officer 1111 MIDLAND AVE 4-G, BRONXVILLE, NY, United States, 10708

History

Start date End date Type Value
2023-09-22 2023-09-22 Address 1111 MIDLAND AVE 4-G, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)
2003-04-22 2023-09-22 Address 1111 MIDLAND AVE 4-G, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)
2003-04-22 2023-09-22 Address 141 HALSTEAD AVE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
1993-07-19 2003-04-22 Address 100 SOUTH HIGHLAND AVENUE, OSSINING, NY, 10708, USA (Type of address: Principal Executive Office)
1993-07-19 2003-04-22 Address 1111 MIDLAND AVENUE, 6 J, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)
1993-07-19 2003-04-22 Address 100 SOUTH HIGHLAND AVENUE, OSSINING, NY, 10708, USA (Type of address: Service of Process)
1992-06-23 1993-07-19 Address 350 FIFTH AVENUE, SUITE 4510, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
1982-07-14 2023-09-22 Shares Share type: PAR VALUE, Number of shares: 45000, Par value: 1
1981-04-21 1992-06-23 Address 230 PARK AVE, NEW YORK, NY, 10169, USA (Type of address: Service of Process)
1981-04-21 1982-07-14 Shares Share type: PAR VALUE, Number of shares: 38220, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
230922000780 2023-09-22 BIENNIAL STATEMENT 2023-04-01
130430002541 2013-04-30 BIENNIAL STATEMENT 2013-04-01
110426002775 2011-04-26 BIENNIAL STATEMENT 2011-04-01
090414002252 2009-04-14 BIENNIAL STATEMENT 2009-04-01
070416002486 2007-04-16 BIENNIAL STATEMENT 2007-04-01
050624002371 2005-06-24 BIENNIAL STATEMENT 2005-04-01
030422002332 2003-04-22 BIENNIAL STATEMENT 2003-04-01
930719002495 1993-07-19 BIENNIAL STATEMENT 1993-04-01
920623000150 1992-06-23 CERTIFICATE OF CHANGE 1992-06-23
B011095-3 1983-08-15 CERTIFICATE OF AMENDMENT 1983-08-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6441028609 2021-03-23 0202 PPP 440 Mamaroneck Ave, Harrison, NY, 10528-2418
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25215
Loan Approval Amount (current) 25215
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89628
Servicing Lender Name National Cooperative Bank, National Association
Servicing Lender Address 139 S High St, HILLSBORO, OH, 45133-1442
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Harrison, WESTCHESTER, NY, 10528-2418
Project Congressional District NY-16
Number of Employees 2
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Housing Co-op
Originating Lender ID 89628
Originating Lender Name National Cooperative Bank, National Association
Originating Lender Address HILLSBORO, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25403.41
Forgiveness Paid Date 2021-12-21

Date of last update: 28 Feb 2025

Sources: New York Secretary of State