Search icon

301 EAST 22ND ST. TENANTS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 301 EAST 22ND ST. TENANTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Oct 1982 (43 years ago)
Entity Number: 796214
ZIP code: 12207
County: New York
Place of Formation: New York
Principal 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 100000

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
JEREMY N. BLOCK Chief Executive Officer 301 EAST 22ND STREET, 01J, NEW YORK, NY, United States, 10010

Legal Entity Identifier

LEI Number:
254900A0HED30UIXGE57

Registration Details:

Initial Registration Date:
2019-09-06
Next Renewal Date:
2020-09-06
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2024-11-27 2024-11-27 Address 301 EAST 22ND STREET, 01J, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2024-11-27 2024-11-27 Address 250 PARK AVE SO, 4TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-10-09 2024-11-27 Address 301 EAST 22ND STREET, 01J, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2024-10-09 2024-10-09 Address 250 PARK AVE SO, 4TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-10-09 2024-10-09 Address 301 EAST 22ND STREET, 01J, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241127002329 2024-11-26 CERTIFICATE OF CHANGE BY ENTITY 2024-11-26
241009000782 2024-10-09 BIENNIAL STATEMENT 2024-10-09
230915000218 2023-04-03 CERTIFICATE OF CHANGE BY ENTITY 2023-04-03
230228001196 2023-02-28 BIENNIAL STATEMENT 2022-10-01
201002060550 2020-10-02 BIENNIAL STATEMENT 2020-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
192147.00
Total Face Value Of Loan:
192147.00

Paycheck Protection Program

Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
192147
Current Approval Amount:
192147
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
193726.88

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State