Search icon

31 JANE STREET TENANTS CORP.

Company Details

Name: 31 JANE STREET TENANTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Aug 1984 (41 years ago)
Entity Number: 937190
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 99 park Ave, 14th FL, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 65000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW SEIBERT Chief Executive Officer 99 PARK AVE, 14TH FL, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
AKAM ASSOCIATES DOS Process Agent 99 park Ave, 14th FL, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2024-08-19 2024-08-19 Address C/O AKAM ASSOCIATES, 260 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-08-19 2024-08-19 Address 260 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-08-19 2024-08-19 Address 99 PARK AVE, 14TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2022-10-05 2024-08-19 Shares Share type: PAR VALUE, Number of shares: 65000, Par value: 1
2022-07-29 2022-10-05 Shares Share type: PAR VALUE, Number of shares: 65000, Par value: 1
2021-03-30 2024-08-19 Address 260 MADISON AVE, 12TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2021-03-30 2024-08-19 Address C/O AKAM ASSOCIATES, 260 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2010-08-27 2021-03-30 Address C/O KEY REAL ESTATE ASSOCIATES, 116 JOHN ST, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2006-10-06 2010-08-27 Address C/O KEY REAL ESTATE ASSOCIATES, 116 JOHN ST, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2004-11-24 2021-03-30 Address 116 JOHN ST, 17TH FL, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240819002360 2024-08-19 BIENNIAL STATEMENT 2024-08-19
220817002173 2022-08-17 BIENNIAL STATEMENT 2022-08-01
210330060348 2021-03-30 BIENNIAL STATEMENT 2018-08-01
100827002310 2010-08-27 BIENNIAL STATEMENT 2010-08-01
080804003313 2008-08-04 BIENNIAL STATEMENT 2008-08-01
061006002552 2006-10-06 BIENNIAL STATEMENT 2006-08-01
041124002384 2004-11-24 BIENNIAL STATEMENT 2004-08-01
020806002544 2002-08-06 BIENNIAL STATEMENT 2002-08-01
000804002145 2000-08-04 BIENNIAL STATEMENT 2000-08-01
990428002138 1999-04-28 BIENNIAL STATEMENT 1998-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6997718806 2021-04-21 0202 PPP C/O Akam Associate 260 Madison Av, New York, NY, 10016
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125431
Loan Approval Amount (current) 125431
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016
Project Congressional District NY-12
Number of Employees 7
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Housing Co-op
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 125939.69
Forgiveness Paid Date 2021-09-22

Date of last update: 17 Mar 2025

Sources: New York Secretary of State