Search icon

736 WEST 186TH STREET OWNERS CORP.

Company Details

Name: 736 WEST 186TH STREET OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 1986 (39 years ago)
Entity Number: 1061793
ZIP code: 10704
County: Westchester
Place of Formation: New York
Address: ATTN: DOMENICK J. TAMMARO, ESQ, 733 YONKERS AVENUE, YONKERS, NY, United States, 10704
Principal Address: 3 WEST MAIN STREET, SUITE 205, ELMSFORD, NY, United States, 10523

Shares Details

Shares issued 70000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
ANNE HAMEL Chief Executive Officer C/O BLUE WOODS MGMT GRP INC., 3 WEST MAIN STREET, ELMSFORD, NY, United States, 10523

DOS Process Agent

Name Role Address
SMITH, BUSS & JACOBS, LLP DOS Process Agent ATTN: DOMENICK J. TAMMARO, ESQ, 733 YONKERS AVENUE, YONKERS, NY, United States, 10704

History

Start date End date Type Value
2010-09-22 2020-09-01 Address C/O BLUE WOODS MGMT GRP INC., 307 7TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2002-04-09 2010-09-22 Address C/O J.R.D. MANAGEMENT CORP, 875 MAMARONECK AVE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
1998-04-07 2002-04-09 Address C/O JRD MANAGEMENT CORP, 875 MAMARONECK AVE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
1993-04-23 2006-08-08 Address C/O J.R.D. MANAGEMENT CORP., 875 MAMARONECK AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
1993-04-23 1998-04-07 Address C/O J.R.D. MANAGEMENT CORP., 875 MAMARONECK AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200901061769 2020-09-01 BIENNIAL STATEMENT 2020-03-01
120622002241 2012-06-22 BIENNIAL STATEMENT 2012-03-01
100922002104 2010-09-22 BIENNIAL STATEMENT 2010-03-01
060808000840 2006-08-08 CERTIFICATE OF CHANGE 2006-08-08
040428002728 2004-04-28 BIENNIAL STATEMENT 2004-03-01

USAspending Awards / Financial Assistance

Date:
2021-04-23
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:
17602.50
Total Face Value Of Loan:
17602.50

Paycheck Protection Program

Date Approved:
2021-04-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17602.5
Current Approval Amount:
17602.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
17666.06

Date of last update: 16 Mar 2025

Sources: New York Secretary of State