Search icon

WEST 73RD TENANTS CORP.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
194265.00
Total Face Value Of Loan:
194265.00

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
194265
Current Approval Amount:
194265
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
196790.44

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State