Search icon

125 PROSPECT PARK WEST TENANTS CORP.

Company Details

Name: 125 PROSPECT PARK WEST TENANTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 1982 (43 years ago)
Entity Number: 790569
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: C/O TKR PROPERTY SERVICES, 430 16TH STREET, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
BRONWEN STINE Chief Executive Officer 125 PROPECT PARK WEST, BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
125 PROSPECT PARK WEST TENANTS CORP. DOS Process Agent C/O TKR PROPERTY SERVICES, 430 16TH STREET, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
2018-09-10 2021-04-02 Address 125 PROPECT PARK WEST, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2017-03-02 2018-09-10 Address 125 PROPECT PARK WEST, APT 6B, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2015-03-25 2017-03-02 Address 125 PROPECT PARK WEST, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2011-08-04 2015-03-25 Address 125 PROSPECT PARK WEST, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2011-08-04 2017-03-02 Address C/O BOARD OF DIRECTORS, 125 PROSPECT PARK WEST, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210402060840 2021-04-02 BIENNIAL STATEMENT 2020-08-01
180910006292 2018-09-10 BIENNIAL STATEMENT 2018-08-01
170302007079 2017-03-02 BIENNIAL STATEMENT 2016-08-01
150325002020 2015-03-25 BIENNIAL STATEMENT 2014-08-01
110804002584 2011-08-04 BIENNIAL STATEMENT 2010-08-01

USAspending Awards / Financial Assistance

Date:
2021-04-01
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:
8330.00
Total Face Value Of Loan:
8330.00

Paycheck Protection Program

Date Approved:
2021-04-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8330
Current Approval Amount:
8330
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8386.6

Date of last update: 17 Mar 2025

Sources: New York Secretary of State