Search icon

983 TENANTS CORP.

Company Details

Name: 983 TENANTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Sep 1981 (44 years ago)
Entity Number: 723882
ZIP code: 10017
County: New York
Place of Formation: New York
Address: DOUGLAS ELLIMAN PROPERTY MGMT. 675 THIRD AVENUE, COMPLIANCE DEPT., NEW YORK, NY, United States, 10017
Principal Address: DOUGLAS ELLIMAN PROPERTY MANAGEMENT - 675 THIRD AVENUE, 675 THIRD AVENUE - COMPLIANCE DEPT., NEW YORK, NY, United States, 10022

Shares Details

Shares issued 80000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
BROWN HARRIS STEVENS Agent 770 LEXINGTON AVE., NEW YORK, NY, 10021

DOS Process Agent

Name Role Address
PATRICIA PETTWAY-BROWN DOS Process Agent DOUGLAS ELLIMAN PROPERTY MGMT. 675 THIRD AVENUE, COMPLIANCE DEPT., NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
EDWARD KAUFMANN Chief Executive Officer 675 THIRD AVENUE - DOUGLAS ELLIMAN PROPERTY MANAGEMENT, COMPLIANCE DEPT., NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2023-09-13 2023-09-13 Address 770 LEXINGTON AVENUE, 5TH FLOOR, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2023-09-13 2023-09-13 Address 675 THIRD AVENUE - DOUGLAS ELLIMAN PROPERTY MANAGEMENT, COMPLIANCE DEPT., NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-04-17 2023-09-13 Shares Share type: PAR VALUE, Number of shares: 80000, Par value: 1
2021-01-11 2023-09-13 Address 770 LEXINGTON AVENUE, 770 LEXINGTON AVENUE, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2017-10-23 2023-09-13 Address 770 LEXINGTON AVENUE, 5TH FLOOR, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230913002444 2023-09-13 BIENNIAL STATEMENT 2023-09-01
211202000743 2021-12-02 BIENNIAL STATEMENT 2021-12-02
210111060686 2021-01-11 BIENNIAL STATEMENT 2019-09-01
190925002032 2019-09-25 BIENNIAL STATEMENT 2019-09-01
171023002044 2017-10-23 BIENNIAL STATEMENT 2017-09-01

USAspending Awards / Financial Assistance

Date:
2021-04-23
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:
304605.00
Total Face Value Of Loan:
304605.00

Paycheck Protection Program

Date Approved:
2021-04-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
304605
Current Approval Amount:
304605
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
307557.98

Court Cases

Court Case Summary

Filing Date:
1993-12-29
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
BORNSTEIN,
Party Role:
Plaintiff
Party Name:
983 TENANTS CORP.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State