Search icon

210 EAST 15TH ST. TENANTS CORP.

Company claim

Is this your business?

Get access!

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
2025-05-27 2025-05-27 Address C/O HALSTEAD MGMT CO., LLC, 770 LEXINGTON AVENUE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2025-05-27 2025-05-27 Address C/O HALSTEAD MGMT CO., LLC, 55 BROAD STREET, 26TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2025-05-27 2025-05-27 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 2024-11-07 Shares Share type: PAR VALUE, Number of shares: 50000, Par value: 0.1
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)

Filings

Filing Number Date Filed Type Effective Date
250527000385 2024-11-07 CERTIFICATE OF CHANGE BY ENTITY 2024-11-07
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

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
141665.00
Total Face Value Of Loan:
141665.00

Paycheck Protection Program

Jobs Reported:
19
Initial Approval Amount:
$141,665
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$141,665
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$143,530.26
Servicing Lender:
National Cooperative Bank, National Association
Use of Proceeds:
Payroll: $141,662
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State