Search icon

55 EHRBAR TENANTS CORP.

Company Details

Name: 55 EHRBAR TENANTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 1982 (43 years ago)
Entity Number: 777014
ZIP code: 10507
County: Westchester
Place of Formation: New York
Principal Address: 50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, United States, 10507
Address: 50 PLAINFIELD AVE, BEDFORD HILLS, NY, United States, 10507

Shares Details

Shares issued 24760

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE FERRARA MANAGEMENT GROUP, INC. DOS Process Agent 50 PLAINFIELD AVE, BEDFORD HILLS, NY, United States, 10507

Chief Executive Officer

Name Role Address
ARTHUR MYERS Chief Executive Officer 55 EHRBAR AVE, 2K, MOUNT VERNON, NY, United States, 10552

History

Start date End date Type Value
2024-06-03 2024-06-03 Address 55 EHRBAR AVE, 3CD, MOUNT VERNON, NY, 10552, USA (Type of address: Chief Executive Officer)
2024-06-03 2024-06-03 Address 55 EHRBAR AVE, 2K, MOUNT VERNON, NY, 10552, USA (Type of address: Chief Executive Officer)
2020-06-01 2024-06-03 Address 50 PLAINFIELD AVE, BEDFORD HILLS, NY, 10507, USA (Type of address: Service of Process)
2020-06-01 2024-06-03 Address 55 EHRBAR AVE, 3CD, MOUNT VERNON, NY, 10552, USA (Type of address: Chief Executive Officer)
2017-11-01 2020-06-01 Address 80 BUSINESS PARK DRIVE, SUITE 307, ARMONK, NY, 10504, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240603001348 2024-06-03 BIENNIAL STATEMENT 2024-06-03
221213000869 2022-12-13 BIENNIAL STATEMENT 2022-06-01
200601061306 2020-06-01 BIENNIAL STATEMENT 2020-06-01
180604008601 2018-06-04 BIENNIAL STATEMENT 2018-06-01
171101006596 2017-11-01 BIENNIAL STATEMENT 2016-06-01

USAspending Awards / Financial Assistance

Date:
2021-03-26
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:
6760.00
Total Face Value Of Loan:
6760.00

Paycheck Protection Program

Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6760
Current Approval Amount:
6760
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6834.92

Date of last update: 17 Mar 2025

Sources: New York Secretary of State