Search icon

1075 CONCOURSE TENANTS CORP.

Company Details

Name: 1075 CONCOURSE TENANTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Oct 1982 (42 years ago)
Entity Number: 801361
ZIP code: 10550
County: Bronx
Place of Formation: New York
Address: 102 GRAMATAN AVENUE, MOUNT VERNON, NY, United States, 10550
Principal Address: C/O NEW BEDFORD MANAGEMENT CORP., 210 EAST 23 STREET, FL 5, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 65000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
PAUL LOZITO Chief Executive Officer C/O NEW BEDFORD MANAGEMENT CORP, 210 EAST 23 STREET, FL 5, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 102 GRAMATAN AVENUE, MOUNT VERNON, NY, United States, 10550

History

Start date End date Type Value
2023-06-10 2023-06-10 Address 210 E 23RD ST, FL 5, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2023-06-10 2023-06-10 Address C/O NEW BEDFORD MANAGEMENT CORP, 210 EAST 23 STREET, FL 5, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2023-06-09 2023-06-16 Shares Share type: PAR VALUE, Number of shares: 65000, Par value: 1
2023-05-31 2023-06-09 Shares Share type: PAR VALUE, Number of shares: 65000, Par value: 1
2021-10-22 2023-05-31 Shares Share type: PAR VALUE, Number of shares: 65000, Par value: 1
2020-07-16 2023-06-10 Address 210 E 23RD ST, FL 5, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2020-07-16 2023-06-10 Address 210 E 23RD ST, FL 5, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2019-04-19 2020-07-16 Address 1075 GRAND CONCOURSE, 3F, BRONX, NY, 10452, USA (Type of address: Chief Executive Officer)
2019-04-19 2020-07-16 Address 210 E 23RD STREET, 5TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2012-10-29 2019-04-19 Address CHARLES H GREENTHAL MGMNT CORP, 4 PARK AVE 3RD FLR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230610000162 2023-06-09 CERTIFICATE OF CHANGE BY ENTITY 2023-06-09
211028001998 2021-10-28 BIENNIAL STATEMENT 2021-10-28
200716060559 2020-07-16 BIENNIAL STATEMENT 2018-10-01
190419002004 2019-04-19 BIENNIAL STATEMENT 2018-10-01
121029002409 2012-10-29 BIENNIAL STATEMENT 2012-10-01
090728002016 2009-07-28 BIENNIAL STATEMENT 2008-10-01
070808002695 2007-08-08 BIENNIAL STATEMENT 2006-10-01
A915493-4 1982-10-28 CERTIFICATE OF INCORPORATION 1982-10-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3742008603 2021-03-17 0202 PPP 210 E 23rd St, New York, NY, 10010-4604
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40227
Loan Approval Amount (current) 40227
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, 10010-4604
Project Congressional District NY-12
Number of Employees 4
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 89628
Originating Lender Name National Cooperative Bank, National Association
Originating Lender Address HILLSBORO, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40554.4
Forgiveness Paid Date 2022-01-06

Date of last update: 17 Mar 2025

Sources: New York Secretary of State