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 (40 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 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)
2023-09-06 2024-12-17 Shares Share type: PAR VALUE, Number of shares: 40000, Par value: 1
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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-19
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:
13697.00
Total Face Value Of Loan:
13697.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13697
Current Approval Amount:
13697
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13802.07

Date of last update: 16 Mar 2025

Sources: New York Secretary of State