Search icon

SYCAMORE OWNERS CORP.

Company Details

Name: SYCAMORE OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Oct 1985 (40 years ago)
Entity Number: 1030779
ZIP code: 11215
County: Queens
Place of Formation: New York
Address: C/O TKR PROPERTY SERVICES, INC, 430 16TH STREET, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 75000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
SYCAMORE OWNERS CORP. DOS Process Agent C/O TKR PROPERTY SERVICES, INC, 430 16TH STREET, BROOKLYN, NY, United States, 11215

Chief Executive Officer

Name Role Address
RON GERSTEIN Chief Executive Officer C/O TKR PROPERTY SERVICES, 430 16TH STREET, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
2023-10-04 2023-10-04 Address 63-09 108TH ST, APT 4B, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2023-10-04 2023-10-04 Address C/O TKR PROPERTY SERVICES, 430 16TH STREET, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2022-08-04 2022-08-04 Shares Share type: PAR VALUE, Number of shares: 75000, Par value: 1
2022-08-04 2023-10-04 Shares Share type: PAR VALUE, Number of shares: 75000, Par value: 1
2017-10-04 2023-10-04 Address 63-09 108TH ST, APT 4B, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2015-10-13 2023-10-04 Address C/O TKR PROPERTY SERVICES, INC, 430 16TH STREET, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2011-10-20 2017-10-04 Address 63-09 108TH ST, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2009-10-21 2015-10-13 Address 430 16TH STREET, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2009-07-23 2009-10-21 Address 118-35 QUEENS BLVD, STE 1515, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2009-07-23 2015-10-13 Address 430 16TH STREET, BROOKLYN, NY, 11215, 5810, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231004001683 2023-10-04 BIENNIAL STATEMENT 2023-10-01
220328002770 2022-03-28 BIENNIAL STATEMENT 2021-10-01
191101060398 2019-11-01 BIENNIAL STATEMENT 2019-10-01
171004006701 2017-10-04 BIENNIAL STATEMENT 2017-10-01
151013006484 2015-10-13 BIENNIAL STATEMENT 2015-10-01
131018006099 2013-10-18 BIENNIAL STATEMENT 2013-10-01
111020002381 2011-10-20 BIENNIAL STATEMENT 2011-10-01
091021002666 2009-10-21 BIENNIAL STATEMENT 2009-10-01
090723003189 2009-07-23 BIENNIAL STATEMENT 2007-10-01
991027002262 1999-10-27 BIENNIAL STATEMENT 1999-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8885498610 2021-03-25 0202 PPP c/o TKR Property Services Inc - 430 16th St, Brooklyn, NY, 11215
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46979
Loan Approval Amount (current) 46979
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11215
Project Congressional District NY-07
Number of Employees 3
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Housing Co-op
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47282.75
Forgiveness Paid Date 2021-12-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State