Search icon

1200 TENANT CORP.

Company Details

Name: 1200 TENANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 May 1954 (71 years ago)
Entity Number: 94475
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 0

Share Par Value 50000

Type CAP

Chief Executive Officer

Name Role Address
ERIC CHILTON Chief Executive Officer 21 EAST 87TH STREET, APT. 8C, NEW YORK, NY, United States, 10128

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
2024-05-06 2024-05-06 Address 21 EAST 87TH STREET, APT. 8C, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2023-08-16 2024-05-06 Shares Share type: CAP, Number of shares: 0, Par value: 50000
2020-08-07 2024-05-06 Address C/O AKAM ASSOCIATES INC, 260 MADISON AVENUE 12TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2018-08-24 2024-05-06 Address 21 EAST 87TH STREET, APT. 8C, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2016-06-17 2020-08-07 Address C/O AKAM ASSOCIATES INC.., 260 MADISON AVENUE 12TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2016-06-17 2020-08-07 Address C/O AKAM ASSOCIATES INC, 260 MADISON AVENUE 12TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2012-06-25 2018-08-24 Address C/O MAXWELL-KATES INC, 9 EAST 38TH STREET 6TH FLR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2010-05-26 2012-06-25 Address C/O MAXWELL-KATES INC, 9 EAST 38TH STREET 6TH FLR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1998-05-21 2016-06-17 Address C/O MAXWELL-KATES INC, 9 EAST 38TH STREET 6TH FLR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1998-05-21 2016-06-17 Address C/O MAXWELL-KATES INC, 9 EAST 38TH STREET 6TH FLR, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240506000999 2024-05-06 BIENNIAL STATEMENT 2024-05-06
220513000712 2022-05-13 BIENNIAL STATEMENT 2022-05-01
200807002014 2020-08-07 BIENNIAL STATEMENT 2020-05-01
180824006212 2018-08-24 BIENNIAL STATEMENT 2018-05-01
160617006096 2016-06-17 BIENNIAL STATEMENT 2016-05-01
120625002283 2012-06-25 BIENNIAL STATEMENT 2012-05-01
100526002040 2010-05-26 BIENNIAL STATEMENT 2010-05-01
080519002642 2008-05-19 BIENNIAL STATEMENT 2008-05-01
060510002805 2006-05-10 BIENNIAL STATEMENT 2006-05-01
040518002070 2004-05-18 BIENNIAL STATEMENT 2004-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8529508506 2021-03-10 0202 PPP C/O AKAM Associates 260 Madison Avenue 12th Floor, New York, NY, 10016
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 307399
Loan Approval Amount (current) 307399
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 17
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 308748.14
Forgiveness Paid Date 2021-08-25

Date of last update: 02 Mar 2025

Sources: New York Secretary of State