Search icon

ANSONIA COURT TENANTS CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: ANSONIA COURT TENANTS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 1982 (43 years ago)
Entity Number: 762756
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 430 16th Street, 430 16TH STREET, Brooklyn, NY, United States, 11215
Principal Address: C/O TKR PROPERTY SERVICES, INC, 430 16TH STREET, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 4192

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
ANSONIA COURT TENANTS DOS Process Agent 430 16th Street, 430 16TH STREET, Brooklyn, NY, United States, 11215

Chief Executive Officer

Name Role Address
MICHAEL ZACKMAN Chief Executive Officer 420 12TH ST, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 420 12TH ST, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2016-06-22 2024-04-01 Address 420 12TH ST, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2016-06-22 2024-04-01 Address C/O TKR PROPERTY SERVICES, INC, 430 16TH STREET, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2002-04-23 2016-06-22 Address 420 12TH ST, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)
2002-04-23 2016-06-22 Address 420 12TH ST, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240401040165 2024-04-01 BIENNIAL STATEMENT 2024-04-01
220328002646 2022-03-28 BIENNIAL STATEMENT 2020-04-01
180419006102 2018-04-19 BIENNIAL STATEMENT 2018-04-01
160622006189 2016-06-22 BIENNIAL STATEMENT 2016-04-01
140702002229 2014-07-02 BIENNIAL STATEMENT 2014-04-01

USAspending Awards / Financial Assistance

Date:
2021-03-27
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:
29581.00
Total Face Value Of Loan:
29581.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$29,581
Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$29,581
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$29,777.13
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $29,581

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State