Search icon

1235 CONCOURSE TENANTS CORP.

Company Details

Name: 1235 CONCOURSE TENANTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jun 1984 (41 years ago)
Entity Number: 922531
ZIP code: 10463
County: Westchester
Place of Formation: New York
Address: 5600A BROADWAY, BRONX, NY, United States, 10463
Principal Address: 5600A BROADWAY, STE 103, BRONX, NY, United States, 10463

Shares Details

Shares issued 66000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
1235 CONCOURSE TENANT CORP DOS Process Agent 5600A BROADWAY, BRONX, NY, United States, 10463

Chief Executive Officer

Name Role Address
MICHAEL GOLDBERG Chief Executive Officer 5600A BROADWAY, BRONX, NY, United States, 10463

History

Start date End date Type Value
2014-06-06 2016-06-01 Address 733 YONKERS AVENUE, STE 103, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2012-06-05 2016-06-01 Address 733 YONKERS AVE, STE 103, YONKERS, NY, 10704, USA (Type of address: Principal Executive Office)
2012-06-05 2014-06-06 Address 733 YONKERS AVENUE, STE 103, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2010-06-24 2012-06-05 Address 733 YONKERS AVENUE, STE 103, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2009-05-13 2016-06-01 Address 733 YONKERS AVE, YONKERS, NY, 10704, USA (Type of address: Service of Process)
2009-05-13 2010-06-24 Address 1500 BOSTON RD, APT 21, BRONX, NY, 10460, USA (Type of address: Chief Executive Officer)
2009-05-13 2012-06-05 Address 733 YONKERS AVE, STE 103, YONKERS, NY, 10704, USA (Type of address: Principal Executive Office)
2008-12-05 2009-05-13 Address ATTN: THOMAS W. SMITH, ESQ., 733 YONKERS AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process)
1984-06-11 2008-12-05 Address 101 ELLWOOD AVE., MT VERNON, NY, 10552, USA (Type of address: Service of Process)
1984-06-11 2021-10-21 Shares Share type: PAR VALUE, Number of shares: 66000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
200601060638 2020-06-01 BIENNIAL STATEMENT 2020-06-01
180601006962 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160601007086 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140606007262 2014-06-06 BIENNIAL STATEMENT 2014-06-01
120605006936 2012-06-05 BIENNIAL STATEMENT 2012-06-01
100624002961 2010-06-24 BIENNIAL STATEMENT 2010-06-01
090513002568 2009-05-13 BIENNIAL STATEMENT 2008-06-01
081205000480 2008-12-05 CERTIFICATE OF CHANGE 2008-12-05
B110595-5 1984-06-11 CERTIFICATE OF INCORPORATION 1984-06-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2202347805 2020-05-22 0202 PPP 1235 GRAND CONCOURSE, BRONX, NY, 10453
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39057
Loan Approval Amount (current) 39057
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10453-0001
Project Congressional District NY-13
Number of Employees 6
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39367.32
Forgiveness Paid Date 2021-03-15

Date of last update: 17 Mar 2025

Sources: New York Secretary of State