Search icon

1100 CONCOURSE TENANTS CORP.

Company Details

Name: 1100 CONCOURSE TENANTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 1982 (43 years ago)
Entity Number: 770994
ZIP code: 07632
County: Bronx
Place of Formation: New York
Address: 11 New Street, 2nd Floor, Englewood Cliffs, NJ, United States, 07632
Principal Address: Pride Property Management, 11 New Street, Englewood Cliffs, NJ, United States, 07632

Shares Details

Shares issued 45000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
PRIDE PROPERTY MANAGEMENT DOS Process Agent 11 New Street, 2nd Floor, Englewood Cliffs, NJ, United States, 07632

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
PRIDE PROPERTY MANAGEMENT Chief Executive Officer 11 NEW STREET, 2ND FLOOR, ENGLEWOOD CLIFFS, NJ, United States, 07632

History

Start date End date Type Value
2024-12-26 2024-12-26 Address 11 NEW STREET, 2ND FLOOR, ENGLEWOOD CLIFFS, NJ, 07632, USA (Type of address: Chief Executive Officer)
2024-12-26 2024-12-26 Address 1100 GRAND CONCOURSE, BRONX, NY, 10456, USA (Type of address: Chief Executive Officer)
2024-02-05 2024-12-24 Shares Share type: PAR VALUE, Number of shares: 45000, Par value: 1
2024-01-04 2024-02-05 Shares Share type: PAR VALUE, Number of shares: 45000, Par value: 1
2023-04-18 2024-01-04 Shares Share type: PAR VALUE, Number of shares: 45000, Par value: 1
2019-12-09 2024-12-26 Address 210 N CENTRAL, STE 100, HARTSDALE, NY, 10530, USA (Type of address: Service of Process)
2019-12-09 2024-12-26 Address 1100 GRAND CONCOURSE, BRONX, NY, 10456, USA (Type of address: Chief Executive Officer)
2014-08-05 2019-12-09 Address 1100 GRAND CONCOURSE, BRONX, NY, 10456, USA (Type of address: Chief Executive Officer)
2010-06-24 2014-08-05 Address 1100 GRAND CONCOURSE, BRONX, NY, 10456, USA (Type of address: Chief Executive Officer)
2007-11-14 2019-12-09 Address C/O ANKER MANAGEMENT, 200 N CENTRAL STE 340, HARTSDALE, NY, 10530, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241226001092 2024-12-24 CERTIFICATE OF CHANGE BY ENTITY 2024-12-24
230202003732 2023-02-02 BIENNIAL STATEMENT 2022-05-01
191209060233 2019-12-09 BIENNIAL STATEMENT 2018-05-01
140805002044 2014-08-05 BIENNIAL STATEMENT 2014-05-01
120723002895 2012-07-23 BIENNIAL STATEMENT 2012-05-01
100624002597 2010-06-24 BIENNIAL STATEMENT 2010-05-01
080616002297 2008-06-16 BIENNIAL STATEMENT 2008-05-01
071114002317 2007-11-14 BIENNIAL STATEMENT 2006-05-01
050809002863 2005-08-09 BIENNIAL STATEMENT 2004-05-01
B203581-3 1985-03-15 CERTIFICATE OF AMENDMENT 1985-03-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3398458609 2021-03-16 0202 PPP 440 Mamaroneck Ave, Harrison, NY, 10528-2418
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31437
Loan Approval Amount (current) 31437
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 Harrison, WESTCHESTER, NY, 10528-2418
Project Congressional District NY-16
Number of Employees 2
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 31693.74
Forgiveness Paid Date 2022-01-06

Date of last update: 28 Feb 2025

Sources: New York Secretary of State