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 (43 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

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

USAspending Awards / Financial Assistance

Date:
2021-03-17
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:
40227.00
Total Face Value Of Loan:
40227.00
Date:
2020-05-20
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:
-34200.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40227
Current Approval Amount:
40227
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40554.4

Date of last update: 17 Mar 2025

Sources: New York Secretary of State