Search icon

1235 CONCOURSE TENANTS CORP.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-22
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:
39057.00
Total Face Value Of Loan:
39057.00
Date:
2020-05-19
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:
-39057.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39057
Current Approval Amount:
39057
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
39367.32

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State