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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
25215.00
Total Face Value Of Loan:
25215.00

Paycheck Protection Program

Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25215
Current Approval Amount:
25215
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25403.41

Date of last update: 17 Mar 2025

Sources: New York Secretary of State