Search icon

1100 CONCOURSE TENANTS CORP.

Company claim

Is this your business?

Get access!

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: 1100 Grand Concourse, Bronx, NY, United States, 10456

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
SAMUEL LEE ME Chief Executive Officer 1100 GRAND CONCOURSE 2A, BRONX, NY, United States, 10456

History

Start date End date Type Value
2025-03-06 2025-03-06 Address 1100 GRAND CONCOURSE 2A, BRONX, NY, 10456, USA (Type of address: Chief Executive Officer)
2025-03-06 2025-03-06 Address 11 NEW STREET, 2ND FLOOR, ENGLEWOOD CLIFFS, NJ, 07632, USA (Type of address: Chief Executive Officer)
2025-03-06 2025-03-06 Address 1100 GRAND CONCOURSE, BRONX, NY, 10456, USA (Type of address: Chief Executive Officer)
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 2025-03-06 Address 11 NEW STREET, 2ND FLOOR, ENGLEWOOD CLIFFS, NJ, 07632, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250306002150 2025-03-06 BIENNIAL STATEMENT 2025-03-06
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

USAspending Awards / Financial Assistance

Date:
2021-03-16
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:
31437.00
Total Face Value Of Loan:
31437.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$31,437
Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$31,437
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$31,693.74
Servicing Lender:
National Cooperative Bank, National Association
Use of Proceeds:
Payroll: $31,432
Utilities: $1

Court Cases

Court Case Summary

Filing Date:
2017-10-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
FOFIE
Party Role:
Plaintiff
Party Name:
1100 CONCOURSE TENANTS CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State