Search icon

35-45 81ST STREET OWNERS CORP.

Company Details

Name: 35-45 81ST STREET OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 1987 (37 years ago)
Entity Number: 1157884
ZIP code: 10528
County: Westchester
Place of Formation: New York
Address: 600 MAMARONECK AVE, 5TH FL, HARRISON, NY, United States, 10528
Principal Address: MAXX PROPERTIES, 600 MAMARONECK AVE, HARRISON, NY, United States, 10528

Shares Details

Shares issued 69000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
DOLORES TROTTA Chief Executive Officer 600 MAMARONECK AVE, 5TH FL, HARRISON, NY, United States, 10528

Agent

Name Role Address
JIM CAVINESS Agent 5TH FLOOR, 600 MAMARONECK AVENUE, HARRISON, NY, 10528

DOS Process Agent

Name Role Address
MAXX PROPERTIES DOS Process Agent 600 MAMARONECK AVE, 5TH FL, HARRISON, NY, United States, 10528

History

Start date End date Type Value
2023-02-27 2024-11-27 Shares Share type: PAR VALUE, Number of shares: 69000, Par value: 1
2014-01-17 2017-08-21 Address 600 MAMARONECK AVE, 5TH FL, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
2010-08-10 2014-01-17 Address 600 MAMARONECK AVENUE, 5TH FLOOR, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
2010-05-04 2014-01-17 Address 5TH FLOOR, 600 MAMARONECK AVENUE, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2009-12-24 2010-05-04 Address MAXX PROPERTIES, 600 MAMARONECK AVE, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2009-12-24 2010-08-10 Address 35-45 81ST ST, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2001-12-17 2009-12-24 Address C/O CONCERNED MGMT CORP, 251-38 71ST RD, BELLEROSE, NY, 11426, USA (Type of address: Service of Process)
2001-08-15 2009-12-24 Address 35-45 81ST STREET, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2001-08-15 2009-12-24 Address C/O CONCERNED MANAGEMNT CORP, 251-38 71ST ROAD, BELLEROSE, NY, 11426, USA (Type of address: Principal Executive Office)
2000-01-31 2001-08-15 Address 35-45 81ST STREET, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
170821006260 2017-08-21 BIENNIAL STATEMENT 2015-12-01
140117002427 2014-01-17 BIENNIAL STATEMENT 2013-12-01
120119002006 2012-01-19 BIENNIAL STATEMENT 2011-12-01
100810002074 2010-08-10 AMENDMENT TO BIENNIAL STATEMENT 2009-12-01
100504000553 2010-05-04 CERTIFICATE OF CHANGE 2010-05-04
091224002216 2009-12-24 BIENNIAL STATEMENT 2009-12-01
071204002753 2007-12-04 BIENNIAL STATEMENT 2007-12-01
060125002470 2006-01-25 BIENNIAL STATEMENT 2005-12-01
031201002554 2003-12-01 BIENNIAL STATEMENT 2003-12-01
011217002613 2001-12-17 BIENNIAL STATEMENT 2001-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5233268503 2021-02-27 0202 PPP 600 Mamaroneck Ave Fl 5, Harrison, NY, 10528-1613
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8221.86
Loan Approval Amount (current) 8221.86
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Harrison, WESTCHESTER, NY, 10528-1613
Project Congressional District NY-16
Number of Employees 1
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Housing Co-op
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8282.68
Forgiveness Paid Date 2021-12-08

Date of last update: 16 Mar 2025

Sources: New York Secretary of State