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)
1993-04-23 2010-09-22 Address C/O J.R.D. MANAGEMENT CORP., 875 MAMARONECK AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Principal Executive Office)
1988-10-17 1993-04-23 Address ATT: MR. LEONARD ZINN, 875 MAMARONECK AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
1986-03-03 1988-10-17 Address %J.R.D. MANAGEMENT CORP., 271 NORTH AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
1986-03-03 2023-10-31 Shares Share type: PAR VALUE, Number of shares: 70000, Par value: 1

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
020409002948 2002-04-09 BIENNIAL STATEMENT 2002-03-01
000407002029 2000-04-07 BIENNIAL STATEMENT 2000-03-01
980407002617 1998-04-07 BIENNIAL STATEMENT 1998-03-01
940428002576 1994-04-28 BIENNIAL STATEMENT 1994-03-01
930423002336 1993-04-23 BIENNIAL STATEMENT 1993-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9373988801 2021-04-23 0202 PPP 3 W Main St, Elmsford, NY, 10523-2460
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17602.5
Loan Approval Amount (current) 17602.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Elmsford, WESTCHESTER, NY, 10523-2460
Project Congressional District NY-16
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 17666.06
Forgiveness Paid Date 2021-09-08

Date of last update: 27 Feb 2025

Sources: New York Secretary of State