Search icon

GROVER CLEVELAND TENANTS CORP.

Company Details

Name: GROVER CLEVELAND TENANTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Sep 1983 (42 years ago)
Entity Number: 866564
ZIP code: 11356
County: New York
Place of Formation: New York
Address: 109-15 14TH AVENUE, COLLEGE POINT, NY, United States, 11356
Principal Address: 109-15 14TH AVE., COLLEGE POINT, NY, United States, 11356

Shares Details

Shares issued 150000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
LESLIE SIEGEL Chief Executive Officer 67-38 108TH ST., APT# B34, FOREST HILLS, NY, United States, 11375

Agent

Name Role Address
PETER I. LIVINGSTON, ESQ. Agent C/O ROSEN & LIVINGSTON, 261 MADISON AVENUE, NEW YORK, NY, 10016

DOS Process Agent

Name Role Address
JOHN B LOVETT & ASSOCIATES DOS Process Agent 109-15 14TH AVENUE, COLLEGE POINT, NY, United States, 11356

History

Start date End date Type Value
2010-08-19 2018-04-04 Address 67-38 108TH ST., FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2001-09-19 2009-10-15 Address 99 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2001-09-19 2010-08-19 Address 67-38 108TH ST., FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2000-02-18 2001-09-19 Address 109-15 14TH AVENUE, COLLEGE POINT, NY, 11356, USA (Type of address: Principal Executive Office)
2000-02-18 2001-09-19 Address 67-38 108TH STREET, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
1996-07-16 2001-09-19 Address 261 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1993-10-21 2000-02-18 Address 67-38 108TH STREET, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
1993-10-21 1996-07-16 Address JOEL HIRSCHTRITT ESQ., 900 3RD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1993-10-21 2000-02-18 Address 4 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1983-09-08 1993-10-21 Address UNDERBERG MANLEY & CASEY, 425 PARK AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191002060843 2019-10-02 BIENNIAL STATEMENT 2019-09-01
180404006621 2018-04-04 BIENNIAL STATEMENT 2017-09-01
160310006329 2016-03-10 BIENNIAL STATEMENT 2015-09-01
131008002413 2013-10-08 BIENNIAL STATEMENT 2013-09-01
111019002335 2011-10-19 BIENNIAL STATEMENT 2011-09-01
100819003015 2010-08-19 AMENDMENT TO BIENNIAL STATEMENT 2009-09-01
091015002106 2009-10-15 BIENNIAL STATEMENT 2009-09-01
010919002030 2001-09-19 BIENNIAL STATEMENT 2001-09-01
000218002484 2000-02-18 BIENNIAL STATEMENT 1999-09-01
960716000610 1996-07-16 CERTIFICATE OF CHANGE 1996-07-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2892488401 2021-02-04 0202 PPP 10915 14th Ave, College Point, NY, 11356-1400
Loan Status Date 2022-02-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 254187.5
Loan Approval Amount (current) 254187.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address College Point, QUEENS, NY, 11356-1400
Project Congressional District NY-14
Number of Employees 13
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Tenant in Common
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 256617.95
Forgiveness Paid Date 2022-01-21

Date of last update: 28 Feb 2025

Sources: New York Secretary of State