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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
254187.50
Total Face Value Of Loan:
254187.50
Date:
2020-06-16
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:
-245972.45
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
254187.5
Current Approval Amount:
254187.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
256617.95

Date of last update: 17 Mar 2025

Sources: New York Secretary of State