Search icon

81-05 TENANTS LTD.

Company Details

Name: 81-05 TENANTS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Sep 1981 (44 years ago)
Entity Number: 722476
ZIP code: 11375
County: Queens
Place of Formation: New York
Principal Address: 25-83 FRANCIS LEWIS BLVD, BAYSIDE, NY, United States, 11358
Address: 118-35 QUEENS BLVD STE 1515, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 50000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
GOLDSTEIN & GREENLAW LLP DOS Process Agent 118-35 QUEENS BLVD STE 1515, FOREST HILLS, NY, United States, 11375

Chief Executive Officer

Name Role Address
MAGDA DABROS Chief Executive Officer 81-05 35TH AVE, JACKSON HEIGHTS, NY, United States, 11372

History

Start date End date Type Value
2024-12-04 2024-12-23 Shares Share type: PAR VALUE, Number of shares: 50000, Par value: 1
2024-03-12 2024-12-04 Shares Share type: PAR VALUE, Number of shares: 50000, Par value: 1
2023-07-13 2024-03-12 Shares Share type: PAR VALUE, Number of shares: 50000, Par value: 1
2003-09-04 2009-06-26 Address 42-19A BELL BLVD, BAYSIDE, NY, 11361, USA (Type of address: Principal Executive Office)
2003-09-04 2009-06-26 Address 81-05 35TH AVE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2003-09-04 2009-06-26 Address C/O B.L. MANAGEMENT, 42-19A BELL BLVD, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
2002-08-05 2003-09-04 Address C/O B.L. MANAGEMENT, INC., 42-19A BELL BOULEVARD, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
2001-09-26 2003-09-04 Address 34-49 81ST STREET, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
1997-09-19 2001-09-26 Address 115 DISCHINAT DR, NAZARETH, PA, 18064, USA (Type of address: Chief Executive Officer)
1997-09-19 2003-09-04 Address 42-19A BELL BLVD, BAYSIDE, NY, 11361, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
131015002150 2013-10-15 BIENNIAL STATEMENT 2013-09-01
110920002420 2011-09-20 BIENNIAL STATEMENT 2011-09-01
091023002442 2009-10-23 BIENNIAL STATEMENT 2009-09-01
090626002285 2009-06-26 BIENNIAL STATEMENT 2007-09-01
051109002803 2005-11-09 BIENNIAL STATEMENT 2005-09-01
030904002015 2003-09-04 BIENNIAL STATEMENT 2003-09-01
020805000607 2002-08-05 CERTIFICATE OF CHANGE 2002-08-05
010926002519 2001-09-26 BIENNIAL STATEMENT 2001-09-01
990922002166 1999-09-22 BIENNIAL STATEMENT 1999-09-01
970919002564 1997-09-19 BIENNIAL STATEMENT 1997-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2488178607 2021-03-15 0202 PPP 8105 35th Ave, Jackson Heights, NY, 11372-5064
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33192
Loan Approval Amount (current) 33192
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jackson Heights, QUEENS, NY, 11372-5064
Project Congressional District NY-06
Number of Employees 2
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33381.75
Forgiveness Paid Date 2021-10-13

Date of last update: 17 Mar 2025

Sources: New York Secretary of State