Search icon

FAIRFIELD OWNERS CORP.

Company Details

Name: FAIRFIELD OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 1986 (39 years ago)
Entity Number: 1049999
ZIP code: 10471
County: Bronx
Place of Formation: New York
Address: 5683 RIVERDALE AVENUE, SUITE 203, RIVERDALE, NY, United States, 10471

Shares Details

Shares issued 35000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
HUDSONCREST PROPERTIES INC. DOS Process Agent 5683 RIVERDALE AVENUE, SUITE 203, RIVERDALE, NY, United States, 10471

Chief Executive Officer

Name Role Address
MS RANDI MARTOS Chief Executive Officer 640 WEST 231 STREET, 4B, RIVERDALE, NY, United States, 10463

History

Start date End date Type Value
2022-02-10 2022-07-30 Shares Share type: PAR VALUE, Number of shares: 35000, Par value: 1
2019-07-30 2020-01-02 Address SKYVIEW CENTER, 5683 RIVERDALE AVE, SUITE 203, RIVERDALE, NY, 10471, USA (Type of address: Principal Executive Office)
2019-06-10 2020-01-02 Address SKYVIEW CENTER, 5683 RIVERDALE AVE, SUITE 203, RIVERDALE, NY, 10471, USA (Type of address: Service of Process)
2012-02-07 2019-06-10 Address AT SKYVIEW CENTER, 5683 RIVERDALE AVE / STE 203, RIVERDALE, NY, 10471, USA (Type of address: Service of Process)
1994-03-15 2019-07-30 Address 640 WEST 231 STREET, RIVERDALE, NY, 10463, USA (Type of address: Principal Executive Office)
1994-03-15 2008-03-10 Address 640 WEST 231 STREET, RIVERDALE, NY, 10463, USA (Type of address: Chief Executive Officer)
1994-03-15 2012-02-07 Address PO BOX 600, RIVERDALE, NY, 10471, USA (Type of address: Service of Process)
1993-04-27 1994-03-15 Address 640 WEST 231ST STREET, RIVERDALE, NY, 10463, USA (Type of address: Principal Executive Office)
1993-04-27 1994-03-15 Address P.O. BOX 600, RIVERDALE, NY, 10471, USA (Type of address: Service of Process)
1993-04-27 1994-03-15 Address 640 WEST 231 STREET, APARTMENT #7B, RIVERDALE, NY, 10463, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220831001990 2022-08-31 BIENNIAL STATEMENT 2022-01-01
200102061702 2020-01-02 BIENNIAL STATEMENT 2020-01-01
190730002014 2019-07-30 BIENNIAL STATEMENT 2018-01-01
190610000978 2019-06-10 CERTIFICATE OF CHANGE 2019-06-10
120207002053 2012-02-07 BIENNIAL STATEMENT 2012-01-01
100128002843 2010-01-28 BIENNIAL STATEMENT 2010-01-01
080310003176 2008-03-10 BIENNIAL STATEMENT 2008-01-01
040210002165 2004-02-10 BIENNIAL STATEMENT 2004-01-01
000207002218 2000-02-07 BIENNIAL STATEMENT 2000-01-01
980318002116 1998-03-18 BIENNIAL STATEMENT 1998-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6913268610 2021-03-23 0202 PPP 640 W 231st St, Bronx, NY, 10463-3237
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29947
Loan Approval Amount (current) 29947
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, 10463-3237
Project Congressional District NY-15
Number of Employees 2
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 30167.44
Forgiveness Paid Date 2021-12-16

Date of last update: 16 Mar 2025

Sources: New York Secretary of State