Search icon

6485 AND 6495 BROADWAY APARTMENTS, INC.

Company Details

Name: 6485 AND 6495 BROADWAY APARTMENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jul 1985 (40 years ago)
Entity Number: 1015372
ZIP code: 10704
County: Bronx
Place of Formation: New York
Address: 733 yonkers avenue, suite 200, yonkers, NY, United States, 10704
Principal Address: NEW BEDFORD MANAGEMENT CORP., 210 EAST 23RD ST, FL.5, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 60000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
EDDY DIAMONTIS Chief Executive Officer 210 E 23RD STREET, FL 5, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
SMITH BUSS & JACOBS, LLP DOS Process Agent 733 yonkers avenue, suite 200, yonkers, NY, United States, 10704

History

Start date End date Type Value
2022-04-26 2022-04-27 Shares Share type: PAR VALUE, Number of shares: 60000, Par value: 1
2022-02-14 2022-04-26 Shares Share type: PAR VALUE, Number of shares: 60000, Par value: 1
2018-12-24 2020-07-16 Address 733 YONKERS AVENUE, 2ND FLOOR, YONKERS, NY, 10704, USA (Type of address: Service of Process)
2018-12-24 2020-07-16 Address NEW BEDFORD MANAGEMENT CORP, 210 EAST 23RD STREET 5TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2010-08-17 2018-12-24 Address 141 HALSTEAD AVE, MAMARONECK, NY, 10543, USA (Type of address: Principal Executive Office)
2010-08-17 2018-12-24 Address STILLMAN MANAGEMENT INC, 141 HALSTEAD AVE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2010-08-17 2018-12-24 Address 733 YONKERS AVE, YONKERS, NY, 10704, USA (Type of address: Service of Process)
2008-02-01 2010-08-17 Address 6495 BROADWAY, APT 7L, RIVERDALE, NY, 10471, USA (Type of address: Chief Executive Officer)
1995-03-27 2010-08-17 Address 2736 INDEPENDENCE AVENUE, RIVERDALE, NY, 10463, USA (Type of address: Principal Executive Office)
1995-03-27 2010-08-17 Address 2736 INDEPENDENCE AVENUE, RIVERDALE, NY, 10463, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220503001570 2022-05-03 BIENNIAL STATEMENT 2021-07-01
200716060564 2020-07-16 BIENNIAL STATEMENT 2019-07-01
181224002018 2018-12-24 BIENNIAL STATEMENT 2017-07-01
100817002222 2010-08-17 BIENNIAL STATEMENT 2009-07-01
080331002996 2008-03-31 AMENDMENT TO BIENNIAL STATEMENT 2007-07-01
080201002732 2008-02-01 BIENNIAL STATEMENT 2007-07-01
050701002589 2005-07-01 BIENNIAL STATEMENT 2005-07-01
030721002029 2003-07-21 BIENNIAL STATEMENT 2003-07-01
010710002216 2001-07-10 BIENNIAL STATEMENT 2001-07-01
990806002473 1999-08-06 BIENNIAL STATEMENT 1999-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4553738605 2021-03-18 0202 PPP 6495 Broadway, Bronx, NY, 10471-2704
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44925
Loan Approval Amount (current) 44925
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89628
Servicing Lender Name National Cooperative Bank, National Association
Servicing Lender Address 139 S High St, HILLSBORO, OH, 45133-1442
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10471-2704
Project Congressional District NY-15
Number of Employees 3
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Housing Co-op
Originating Lender ID 89628
Originating Lender Name National Cooperative Bank, National Association
Originating Lender Address HILLSBORO, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45285.65
Forgiveness Paid Date 2022-01-06

Date of last update: 16 Mar 2025

Sources: New York Secretary of State