Search icon

2 TUDOR CITY TENANTS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 2 TUDOR CITY TENANTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Aug 1982 (43 years ago)
Entity Number: 786078
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 575 FIFTH AVENUE, 10TH FL, NEW YORK, NY, United States, 10017
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 90000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
DEBRA ERDER HIRSHFELD Chief Executive Officer 2 TUDOR CITY PL, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-11-27 2024-11-27 Address 2 TUDOR CITY PL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-08-26 2024-11-27 Address 2 TUDOR CITY PL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-08-26 2024-08-26 Address 2 TUDOR CITY PL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-08-26 2024-11-26 Shares Share type: PAR VALUE, Number of shares: 90000, Par value: 1
2024-08-26 2024-11-27 Address 575 FIFTH AVENUE, 10TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241127001733 2024-11-26 CERTIFICATE OF CHANGE BY ENTITY 2024-11-26
240826000969 2024-08-26 BIENNIAL STATEMENT 2024-08-26
200804061230 2020-08-04 BIENNIAL STATEMENT 2020-08-01
140820006219 2014-08-20 BIENNIAL STATEMENT 2014-08-01
121022002727 2012-10-22 BIENNIAL STATEMENT 2012-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
146900.00
Total Face Value Of Loan:
146900.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
146900
Current Approval Amount:
146900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
148723.17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State