Search icon

2 TUDOR CITY TENANTS CORP.

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 2024-08-26 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 2024-11-27 Address 575 FIFTH AVENUE, 10TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2024-08-26 2024-11-26 Shares Share type: PAR VALUE, Number of shares: 90000, Par value: 1
2024-07-02 2024-08-26 Shares Share type: PAR VALUE, Number of shares: 90000, Par value: 1
2020-08-04 2024-08-26 Address 2 TUDOR CITY PL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2020-08-04 2024-08-26 Address 2 TUDOR CITY PLACE, APARTMENT 7GN, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2012-10-22 2020-08-04 Address C/O TARTER KRINSKY & DROGIN, 1350 BROADWAY, 11TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2008-12-24 2012-10-22 Address 1350 BROADWAY, 11TH FLOOR, NEW YORK, NY, 10018, 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
081224000126 2008-12-24 CERTIFICATE OF CHANGE 2008-12-24
040913002485 2004-09-13 BIENNIAL STATEMENT 2004-08-01
021008002456 2002-10-08 BIENNIAL STATEMENT 2002-08-01
000815002441 2000-08-15 BIENNIAL STATEMENT 2000-08-01
980728002115 1998-07-28 BIENNIAL STATEMENT 1998-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5508807307 2020-04-30 0202 PPP 2 Tudor City Place, New York, NY, 10017
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 146900
Loan Approval Amount (current) 146900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10017-0001
Project Congressional District NY-12
Number of Employees 14
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 148723.17
Forgiveness Paid Date 2021-08-05

Date of last update: 17 Mar 2025

Sources: New York Secretary of State