Search icon

6485 AND 6495 BROADWAY APARTMENTS, INC.

Company claim

Is this your business?

Get access!

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 STILLMAN MANAGEMENT INC, 141 HALSTEAD AVE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)

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

USAspending Awards / Financial Assistance

Date:
2021-03-18
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:
44925.00
Total Face Value Of Loan:
44925.00

Paycheck Protection Program

Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44925
Current Approval Amount:
44925
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
45285.65

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State