Search icon

3015-3017 OWNERS CORP.

Company Details

Name: 3015-3017 OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 1986 (38 years ago)
Entity Number: 1127238
ZIP code: 10471
County: New York
Place of Formation: New York
Address: 5683 RIVERDALE AVENUE, SUITE 203, RIVERDALE, NY, United States, 10471

Shares Details

Shares issued 70000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

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

Chief Executive Officer

Name Role Address
KEITH STARK Chief Executive Officer 3015 RIVERDALE AVENUE, 4H, BRONX, NY, United States, 10463

History

Start date End date Type Value
2019-06-10 2020-11-17 Address SKYVIEW CENTER, 5683 RIVERDALE AVE, SUITE 203, RIVERDALE, NY, 10471, USA (Type of address: Service of Process)
2018-11-01 2019-06-10 Address 733 YONKERS AVENUE, SUITE 200, YONKERS, NY, 10704, USA (Type of address: Service of Process)
2016-11-02 2018-11-01 Address 733 YONKERS AVENUE, SUITE 200, YONKERS, NY, 10704, USA (Type of address: Service of Process)
2008-10-30 2020-11-17 Address 3015 RIVERDALE AVENUE, APT 5E, NY, 10463, USA (Type of address: Chief Executive Officer)
2007-08-03 2019-07-23 Address 2736 INDEPENDENCE AVE STE A, BRONX, NY, 10463, USA (Type of address: Principal Executive Office)
2007-08-03 2008-10-30 Address C/O GOODMAN MANAGEMENT CO INC., 2736 INDEPENDENCE AVE STE A, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer)
1999-04-22 2016-11-02 Address 733 YONKERS AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process)
1999-04-22 2007-08-03 Address C/O THE EQUITY MGMNT GROUP INC, 228 E. 45TH STREET, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1999-04-22 2007-08-03 Address C/O THE EQUITY MGMNT GROUP INC, 228 E. 45TH STREET, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1986-11-17 1999-04-22 Address 350 FIFTH AVE., NEW YORK, NY, 10118, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201117060244 2020-11-17 BIENNIAL STATEMENT 2020-11-01
190723002041 2019-07-23 AMENDMENT TO BIENNIAL STATEMENT 2018-11-01
190610000995 2019-06-10 CERTIFICATE OF CHANGE 2019-06-10
181101007917 2018-11-01 BIENNIAL STATEMENT 2018-11-01
161102006425 2016-11-02 BIENNIAL STATEMENT 2016-11-01
141106006805 2014-11-06 BIENNIAL STATEMENT 2014-11-01
101129002146 2010-11-29 BIENNIAL STATEMENT 2010-11-01
081030002561 2008-10-30 BIENNIAL STATEMENT 2008-11-01
070803002576 2007-08-03 BIENNIAL STATEMENT 2007-11-01
010402002075 2001-04-02 BIENNIAL STATEMENT 2000-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4361928609 2021-03-18 0202 PPP 3015 Riverdale Ave # 3017, Bronx, NY, 10463-3608
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) 30785
Loan Approval Amount (current) 30785
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, 10463-3608
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 31027
Forgiveness Paid Date 2021-12-28

Date of last update: 16 Mar 2025

Sources: New York Secretary of State