Search icon

210 EAST 15TH ST. TENANTS CORP.

Company Details

Name: 210 EAST 15TH ST. TENANTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Aug 1982 (43 years ago)
Entity Number: 789744
ZIP code: 10271
County: New York
Place of Formation: New York
Address: 120 Broadway, Suite 22C, NEW YORK, NY, United States, 10271
Principal Address: c/o Solstice Residential Group LLC, 120 Broadway, Suite 22C, NEW YORK, NY, United States, 10271

Shares Details

Shares issued 50000

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O SOLSTICE RESIDENTIAL GROUP LLC DOS Process Agent 120 Broadway, Suite 22C, NEW YORK, NY, United States, 10271

Agent

Name Role Address
ALEX KALAJIAN Agent SOLSTICE RESIDENTIAL GROUP, LLC, 55 BROAD STREET, 26TH FLOOR, NEW YORK, NY, 10004

Chief Executive Officer

Name Role Address
ALEX KALAJIAN Chief Executive Officer C/O SOLSTICE RESIDENTIAL GROUP, LLC, 120 BROADWAY, SUITE 22C, NEW YORK, NY, United States, 10271

History

Start date End date Type Value
2024-09-25 2024-09-25 Address C/O HALSTEAD MGMT CO., LLC, 770 LEXINGTON AVENUE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2024-09-25 2024-09-25 Address C/O SOLSTICE RESIDENTIAL GROUP, LLC, 120 BROADWAY, SUITE 22C, NEW YORK, NY, 10271, USA (Type of address: Chief Executive Officer)
2024-09-25 2024-09-25 Address C/O HALSTEAD MGMT CO., LLC, 55 BROAD STREET, 26TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2023-12-14 2024-09-25 Shares Share type: PAR VALUE, Number of shares: 50000, Par value: 0.1
2023-09-19 2024-09-25 Address C/O HALSTEAD MGMT CO., LLC, 55 BROAD STREET, 26TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2023-09-19 2023-09-19 Address C/O HALSTEAD MGMT CO., LLC, 770 LEXINGTON AVENUE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2023-09-19 2024-09-25 Address C/O HALSTEAD MGMT CO., LLC, 770 LEXINGTON AVENUE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2023-09-19 2024-09-25 Address 55 Broad Street, 26th Floor, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2023-09-19 2024-09-25 Address SOLSTICE RESIDENTIAL GROUP, LLC, 55 BROAD STREET, 26TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Registered Agent)
2023-09-19 2023-09-19 Address C/O HALSTEAD MGMT CO., LLC, 55 BROAD STREET, 26TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240925004066 2024-09-25 BIENNIAL STATEMENT 2024-09-25
230919003672 2023-09-18 CERTIFICATE OF CHANGE BY ENTITY 2023-09-18
220818002302 2022-08-18 BIENNIAL STATEMENT 2022-08-01
200804061876 2020-08-04 BIENNIAL STATEMENT 2020-08-01
200117060305 2020-01-17 BIENNIAL STATEMENT 2018-08-01
170130000919 2017-01-30 CERTIFICATE OF CHANGE 2017-01-30
121010002025 2012-10-10 BIENNIAL STATEMENT 2012-08-01
980902002287 1998-09-02 BIENNIAL STATEMENT 1998-08-01
961029002139 1996-10-29 BIENNIAL STATEMENT 1996-08-01
930922002837 1993-09-22 BIENNIAL STATEMENT 1993-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3703308509 2021-02-24 0202 PPP 210 E 15th St Apt 4F, New York, NY, 10003-3901
Loan Status Date 2022-07-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 141665
Loan Approval Amount (current) 141665
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 New York, NEW YORK, NY, 10003-3901
Project Congressional District NY-10
Number of Employees 19
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 143530.26
Forgiveness Paid Date 2022-06-15

Date of last update: 17 Mar 2025

Sources: New York Secretary of State