Search icon

90 KNIGHTSBRIDGE OWNERS CORP.

Company Details

Name: 90 KNIGHTSBRIDGE OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 1985 (39 years ago)
Entity Number: 1028417
ZIP code: 11022
County: New York
Place of Formation: New York
Address: c/o RICHLAND MANAGEMENT CO INC, PO Box 222120, GREAT NECK, NY, United States, 11022
Principal Address: 90 Knightsbridge Owners Corp., 10 Welwyn RD, Great Neck, NY, United States, 11021

Shares Details

Shares issued 40000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
BARBARA COEN DOS Process Agent c/o RICHLAND MANAGEMENT CO INC, PO Box 222120, GREAT NECK, NY, United States, 11022

Chief Executive Officer

Name Role Address
LOUIS PEREIRA Chief Executive Officer 90 KNIGHTSBRIDGE RD, APT 4A, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2023-09-06 2024-12-17 Shares Share type: PAR VALUE, Number of shares: 40000, Par value: 1
2023-09-06 2023-09-06 Address 90 KNIGHTSBRIDGE RD, APT 1K, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2023-09-06 2023-09-06 Address 90 KNIGHTSBRIDGE RD, APT 4A, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2022-09-01 2023-09-06 Shares Share type: PAR VALUE, Number of shares: 40000, Par value: 1
2011-09-28 2023-09-06 Address 90 KNIGHTSBRIDGE RD, APT 1K, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2007-10-23 2011-09-28 Address 90 KNIGHTSBRIDGE RD, GREAT NECK, NY, 10021, USA (Type of address: Chief Executive Officer)
2005-12-13 2007-10-23 Address MUSSO PROPERTIES, PO BOX 2252, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2005-12-13 2023-09-06 Address PO BOX 2120, GREAT NECK, NY, 11022, USA (Type of address: Service of Process)
1997-09-12 2005-12-13 Address FAIRFIELD PROPERTY SERVICES, 66 COMMACK RD, COMMACK, NY, 11725, 3433, USA (Type of address: Chief Executive Officer)
1994-10-18 1997-09-12 Address %FAIRFIELD PROPERTY SERVICES, 66 COMMACK ROAD, COMMACK, NY, 11725, 3433, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230906002906 2023-09-06 BIENNIAL STATEMENT 2023-09-01
211202001658 2021-12-02 BIENNIAL STATEMENT 2021-12-02
131008002265 2013-10-08 BIENNIAL STATEMENT 2013-09-01
110928002645 2011-09-28 BIENNIAL STATEMENT 2011-09-01
090901002887 2009-09-01 BIENNIAL STATEMENT 2009-09-01
071023002707 2007-10-23 BIENNIAL STATEMENT 2007-09-01
051213002335 2005-12-13 BIENNIAL STATEMENT 2005-09-01
030917002799 2003-09-17 BIENNIAL STATEMENT 2003-09-01
970912002526 1997-09-12 BIENNIAL STATEMENT 1997-09-01
941018002039 1994-10-18 BIENNIAL STATEMENT 1993-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8831457400 2020-05-19 0235 PPP 10 WELWYN RD, GREAT NECK, NY, 11021-3504
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13697
Loan Approval Amount (current) 13697
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREAT NECK, NASSAU, NY, 11021-3504
Project Congressional District NY-03
Number of Employees 2
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13802.07
Forgiveness Paid Date 2021-02-25

Date of last update: 27 Feb 2025

Sources: New York Secretary of State