Search icon

WEST 73RD TENANTS CORP.

Company Details

Name: WEST 73RD TENANTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 1982 (43 years ago)
Entity Number: 749322
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 300 W. 55TH STREET, #2S, 2S, NEW YORK, NY, United States, 10019
Principal Address: 300 WEST 55TH STREET, 2S, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 70000

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role Address
HOFFMAN MANAGEMENT DOS Process Agent 300 W. 55TH STREET, #2S, 2S, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
DONNY BEN-ARI Chief Executive Officer 175 WEST 73RD STREET, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2018-02-01 2020-02-03 Address 300 WEST 55TH STREET, 2S, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2016-03-02 2020-02-03 Address 175 WEST 73RD STREET, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2014-03-11 2018-02-01 Address 622 THIRD AVENUE, 14TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2014-03-11 2018-02-01 Address 622 THIRD AVENUE, 14TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2012-04-23 2014-03-11 Address 622 THIRD AVENUE, 14TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2012-04-23 2014-03-11 Address C/O GENERAL COUNSEL, 622 THIRD AVENUE 14TH FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2010-03-03 2016-03-02 Address 175 WEST 73RD ST, APT #9D, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2008-02-28 2010-03-03 Address 175 WEST 73RD ST, APT 12-H, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
1998-02-05 2008-02-28 Address 175 WEST 73RD ST, APT 4B, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
1998-02-05 2012-04-23 Address 6 EAST 43RD ST, 14TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200203060268 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180201006698 2018-02-01 BIENNIAL STATEMENT 2018-02-01
160302007216 2016-03-02 BIENNIAL STATEMENT 2016-02-01
150513000476 2015-05-13 CERTIFICATE OF AMENDMENT 2015-05-13
140311006690 2014-03-11 BIENNIAL STATEMENT 2014-02-01
120423002396 2012-04-23 BIENNIAL STATEMENT 2012-02-01
100303002338 2010-03-03 BIENNIAL STATEMENT 2010-02-01
080228002854 2008-02-28 BIENNIAL STATEMENT 2008-02-01
060419002816 2006-04-19 BIENNIAL STATEMENT 2006-02-01
000228002758 2000-02-28 BIENNIAL STATEMENT 2000-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7271188307 2021-01-28 0202 PPP 175 W 73rd St, New York, NY, 10023-2906
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 194265
Loan Approval Amount (current) 194265
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 New York, NEW YORK, NY, 10023-2906
Project Congressional District NY-12
Number of Employees 10
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 196790.44
Forgiveness Paid Date 2022-05-18

Date of last update: 28 Feb 2025

Sources: New York Secretary of State