Search icon

FAIRFIELD OWNERS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: FAIRFIELD OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 1986 (40 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 2008-03-10 Address 640 WEST 231 STREET, 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

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
29947.00
Total Face Value Of Loan:
29947.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$29,947
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$29,947
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$30,167.44
Servicing Lender:
National Cooperative Bank, National Association
Use of Proceeds:
Payroll: $29,942
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State