Search icon

2875 SEDGWICK OWNERS CORP.

Company Details

Name: 2875 SEDGWICK OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 1987 (38 years ago)
Entity Number: 1149035
ZIP code: 10040
County: New York
Place of Formation: New York
Address: 708 WEST 192ST, SUITE# 1K, NEW YORK, NY, United States, 10040
Principal Address: C/O A HABER REALTY, 331 WILLIS AVENUE, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 35000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
FRANK BESS Chief Executive Officer 2875 SEDGWICK AVENUE, BRONX, NY, United States, 10462

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 708 WEST 192ST, SUITE# 1K, NEW YORK, NY, United States, 10040

History

Start date End date Type Value
2024-02-12 2024-02-22 Shares Share type: PAR VALUE, Number of shares: 35000, Par value: 1
2023-01-17 2024-02-12 Shares Share type: PAR VALUE, Number of shares: 35000, Par value: 1
2022-12-12 2023-01-17 Shares Share type: PAR VALUE, Number of shares: 35000, Par value: 1
2022-06-21 2022-12-12 Shares Share type: PAR VALUE, Number of shares: 35000, Par value: 1
2022-02-23 2022-06-21 Shares Share type: PAR VALUE, Number of shares: 35000, Par value: 1
2021-11-20 2022-02-23 Shares Share type: PAR VALUE, Number of shares: 35000, Par value: 1
2001-04-23 2012-02-03 Address A. HABER REALTY, 331 WILLIS AVE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
1999-04-27 2001-04-23 Address 159-00 RIVERSIDE DR. WEST, NEW YORK, NY, 10032, USA (Type of address: Service of Process)
1994-05-02 2005-09-29 Address 2875 SEDGWICK AVENUE, BRONX, NY, 10462, USA (Type of address: Principal Executive Office)
1994-05-02 1999-04-27 Address 17 BARSTOW ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120203000068 2012-02-03 CERTIFICATE OF CHANGE 2012-02-03
090313002810 2009-03-13 BIENNIAL STATEMENT 2009-03-01
070405002147 2007-04-05 BIENNIAL STATEMENT 2007-03-01
050929002287 2005-09-29 BIENNIAL STATEMENT 2005-03-01
010423002803 2001-04-23 BIENNIAL STATEMENT 2001-03-01
990427002028 1999-04-27 BIENNIAL STATEMENT 1999-03-01
940502002103 1994-05-02 BIENNIAL STATEMENT 1994-03-01
B524217-2 1987-07-22 CERTIFICATE OF AMENDMENT 1987-07-22
B463879-6 1987-03-02 CERTIFICATE OF INCORPORATION 1987-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9930497706 2020-05-01 0202 PPP 708 W 192nd St, New York, NY, 10040-2444
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13200
Loan Approval Amount (current) 13200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10040-2444
Project Congressional District NY-13
Number of Employees 2
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13297.53
Forgiveness Paid Date 2021-02-17

Date of last update: 16 Mar 2025

Sources: New York Secretary of State