Search icon

2630 KINGSBRIDGE TERRACE OWNERS, INC.

Company Details

Name: 2630 KINGSBRIDGE TERRACE OWNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 May 1986 (39 years ago)
Entity Number: 1086499
ZIP code: 10530
County: Bronx
Place of Formation: New York
Address: 210 CENTRAL PARK AVE, HARTSDALE, NY, United States, 10530

Shares Details

Shares issued 69500

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O ANKER MANAGEMENT DOS Process Agent 210 CENTRAL PARK AVE, HARTSDALE, NY, United States, 10530

Chief Executive Officer

Name Role Address
DIANA OTANO Chief Executive Officer 2630 KINGSBRIDGE TERRACE, APT 5E, BRONX, NY, United States, 10463

History

Start date End date Type Value
2023-07-03 2025-03-19 Shares Share type: PAR VALUE, Number of shares: 69500, Par value: 1
2023-07-03 2023-07-03 Shares Share type: PAR VALUE, Number of shares: 69500, Par value: 1
2023-06-28 2023-07-03 Shares Share type: PAR VALUE, Number of shares: 69500, Par value: 1
2023-01-17 2023-06-28 Shares Share type: PAR VALUE, Number of shares: 69500, Par value: 1
2021-08-19 2023-01-17 Shares Share type: PAR VALUE, Number of shares: 69500, Par value: 1
2014-06-16 2017-04-27 Address 2630 KINGSBRIDGE TERRACE, APT 7H, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer)
2014-06-16 2017-04-27 Address 200 CENTRAL PARK AVE, HARTSDALE, NY, 10530, USA (Type of address: Principal Executive Office)
2014-06-16 2017-04-27 Address 200 CENTRAL PARK AVE, HARTSDALE, NY, 10530, USA (Type of address: Service of Process)
2006-06-06 2014-06-16 Address 2630 KINGSBRIDGE TERRACE, APT 5E, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer)
2004-07-16 2014-06-16 Address 2269 SAW MILL RIVER RD BLDG 2B, ELMSFORD, NY, 10523, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200504060925 2020-05-04 BIENNIAL STATEMENT 2020-05-01
170427006219 2017-04-27 BIENNIAL STATEMENT 2016-05-01
140616002145 2014-06-16 BIENNIAL STATEMENT 2014-05-01
060606002829 2006-06-06 BIENNIAL STATEMENT 2006-05-01
040716003175 2004-07-16 BIENNIAL STATEMENT 2004-05-01
020816002255 2002-08-16 BIENNIAL STATEMENT 2002-05-01
000602002574 2000-06-02 BIENNIAL STATEMENT 2000-05-01
980630002712 1998-06-30 BIENNIAL STATEMENT 1998-05-01
960701002102 1996-07-01 BIENNIAL STATEMENT 1996-05-01
930701002407 1993-07-01 BIENNIAL STATEMENT 1993-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1026628710 2021-03-26 0202 PPP 440 Mamaroneck Ave, Harrison, NY, 10528-2418
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52252
Loan Approval Amount (current) 52252
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 Harrison, WESTCHESTER, NY, 10528-2418
Project Congressional District NY-16
Number of Employees 4
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 52665.66
Forgiveness Paid Date 2022-01-13

Date of last update: 16 Mar 2025

Sources: New York Secretary of State