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 (39 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 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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-18
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:
30785.00
Total Face Value Of Loan:
30785.00

Paycheck Protection Program

Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30785
Current Approval Amount:
30785
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31027

Date of last update: 16 Mar 2025

Sources: New York Secretary of State