Search icon

3636 GREYSTONE OWNERS, INC.

Company Details

Name: 3636 GREYSTONE OWNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Apr 1987 (38 years ago)
Entity Number: 1162342
ZIP code: 10471
County: Bronx
Place of Formation: New York
Address: SKYVIEW CENTER, 5683 RIVERDALE AVE., SUITE 203, RIVERDALE, NY, United States, 10471

Shares Details

Shares issued 90000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
ARTHUR MELTSER Chief Executive Officer C/O HUDSONCREST PROPERTIES INC, 5683 RIVERDALE AVE., SUITE 203, RIVERDALE, NY, United States, 10471

DOS Process Agent

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

History

Start date End date Type Value
2019-06-14 2021-04-05 Address SKYVIEW CENTER, 5683 RIVERDALE AVE., SUITE 203, RIVERDALE, NY, 10471, USA (Type of address: Service of Process)
2016-08-10 2019-06-14 Address 5683 RIVERDALE AVENUE, STE 203, BRONX, NY, 10471, USA (Type of address: Principal Executive Office)
2016-08-10 2019-06-14 Address 5683 RIVERDALE AVENUE, STE 203, BRONX, NY, 10471, USA (Type of address: Service of Process)
2016-08-10 2019-06-14 Address C/O GOODMAN MANAGEMENT CO INC, 5683 RIVERDALE AVENUE STE 203, BRONX, NY, 10471, USA (Type of address: Chief Executive Officer)
2009-03-30 2016-08-10 Address 3636 GREYSTONE AVE, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer)
2004-01-14 2016-08-10 Address C/O GOODMAN MANAGEMENT CO INC, 2736 INDEPENDENCE AVE, RIVERDALE, NY, 10463, USA (Type of address: Principal Executive Office)
2004-01-14 2009-03-30 Address 3636 GREYSTONE AVE, RIVERDALE, NY, 10463, USA (Type of address: Chief Executive Officer)
2004-01-14 2016-08-10 Address 2736 INDEPENDENCE AVE, RIVERDALE, NY, 10463, USA (Type of address: Service of Process)
1993-06-14 2004-01-14 Address 3636 GREYSTONE AVENUE, RIVERDALE, NY, 10463, USA (Type of address: Chief Executive Officer)
1993-06-14 2004-01-14 Address 209 GARTH ROAD, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210405060733 2021-04-05 BIENNIAL STATEMENT 2021-04-01
190614060074 2019-06-14 BIENNIAL STATEMENT 2019-04-01
160810002016 2016-08-10 BIENNIAL STATEMENT 2015-04-01
110504002314 2011-05-04 BIENNIAL STATEMENT 2011-04-01
090330002436 2009-03-30 BIENNIAL STATEMENT 2009-04-01
070424002011 2007-04-24 BIENNIAL STATEMENT 2007-04-01
050531002730 2005-05-31 BIENNIAL STATEMENT 2005-04-01
040114002574 2004-01-14 BIENNIAL STATEMENT 2003-04-01
950801002205 1995-08-01 BIENNIAL STATEMENT 1993-04-01
930614002037 1993-06-14 BIENNIAL STATEMENT 1992-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6886378601 2021-03-23 0202 PPP 3636 Greystone Ave, Bronx, NY, 10463-2000
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31805
Loan Approval Amount (current) 31805
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, 10463-2000
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 32063.86
Forgiveness Paid Date 2022-01-13

Date of last update: 16 Mar 2025

Sources: New York Secretary of State