Search icon

51ST/52ND ST. TENANTS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 51ST/52ND ST. TENANTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 1982 (44 years ago)
Entity Number: 747519
ZIP code: 11375
County: Queens
Place of Formation: New York
Principal Address: 1981 MARCUS AVENUE, SUITE C-131, LAKE SUCCESS, NY, United States, 11042
Address: 118-35 QUEENS BLVD., SUITE 1515, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 200000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
NOVITT, SAHR & SNOW, LLP. DOS Process Agent 118-35 QUEENS BLVD., SUITE 1515, FOREST HILLS, NY, United States, 11375

Chief Executive Officer

Name Role Address
RANDY MINICHINO Chief Executive Officer 39-35 51ST STREET, APT.#3B, WOODSIDE, NY, United States, 11377

Unique Entity ID

CAGE Code:
6VN34
UEI Expiration Date:
2015-03-21

Business Information

Activation Date:
2014-03-21
Initial Registration Date:
2013-04-05

Commercial and government entity program

CAGE number:
6VN34
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-07

Contact Information

POC:
MARYANN J. CARRO-CAPUTO

History

Start date End date Type Value
2024-12-18 2025-04-09 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 1
2024-01-09 2024-01-09 Address 39-35 51ST STREET, APT.#3B, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2024-01-09 2024-01-09 Address 39-50 52ND STREET, APT.#1C, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2024-01-09 2024-12-18 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 1
2023-01-10 2024-01-09 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
240109000535 2024-01-09 BIENNIAL STATEMENT 2024-01-09
220104003672 2022-01-04 BIENNIAL STATEMENT 2022-01-04
200113060319 2020-01-13 BIENNIAL STATEMENT 2020-01-01
180105006493 2018-01-05 BIENNIAL STATEMENT 2018-01-01
160105006504 2016-01-05 BIENNIAL STATEMENT 2016-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
134990 PL VIO INVOICED 2010-07-20 3600 PL - Padlock Violation

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
94827.00
Total Face Value Of Loan:
94827.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$94,827
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$94,827
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$95,727.86
Servicing Lender:
National Cooperative Bank, National Association
Use of Proceeds:
Payroll: $94,826
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State