Search icon

2190 BOSTON OWNERS INC.

Company Details

Name: 2190 BOSTON OWNERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 1988 (37 years ago)
Entity Number: 1226933
ZIP code: 10009
County: Bronx
Place of Formation: New York
Address: 513 East 13th Street, BRONX, NY, United States, 10009
Principal Address: 2190 Boston Rd, BRONX, NY, United States, 10462

Shares Details

Shares issued 48000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
CITADEL PROPERTY MANAGEMENT CORP. DOS Process Agent 513 East 13th Street, BRONX, NY, United States, 10009

Chief Executive Officer

Name Role Address
SANDRA TANSKY Chief Executive Officer 2190 BOSTON RD, BRONX, NY, United States, 10462

History

Start date End date Type Value
2022-03-29 2022-06-11 Shares Share type: PAR VALUE, Number of shares: 48000, Par value: 1
2022-02-22 2022-03-29 Shares Share type: PAR VALUE, Number of shares: 48000, Par value: 1
2002-03-29 2006-02-24 Address C/O R.Y. MANAGEMENT CO. INC., 2475 SOUTHERN BOULEVARD, BRONX, NY, 10458, USA (Type of address: Service of Process)
2002-02-01 2006-02-24 Address 2190 BOSTON RD, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer)
2000-11-16 2006-02-24 Address ATTN: ROBERT KLEHAMMER, 1619 THIRD AVE., NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office)
2000-11-16 2002-03-29 Address 1619 THIRD AVE., NEW YORK, NY, 10128, USA (Type of address: Service of Process)
2000-11-16 2002-02-01 Address 2190 BOSTON ROAD, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer)
1988-01-14 2022-02-22 Shares Share type: PAR VALUE, Number of shares: 48000, Par value: 1
1988-01-14 2000-11-16 Address 551 FIFTH AVE, NEW YORK, NY, 10176, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220331003262 2022-03-31 BIENNIAL STATEMENT 2022-01-01
060224002415 2006-02-24 BIENNIAL STATEMENT 2006-01-01
020329000232 2002-03-29 CERTIFICATE OF CHANGE 2002-03-29
020201002464 2002-02-01 BIENNIAL STATEMENT 2002-01-01
001116002269 2000-11-16 BIENNIAL STATEMENT 2000-01-01
B590605-5 1988-01-14 CERTIFICATE OF INCORPORATION 1988-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6513218607 2021-03-23 0202 PPP 2190 Boston Rd, Bronx, NY, 10462-1201
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) 33077
Loan Approval Amount (current) 33077
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10462-1201
Project Congressional District NY-15
Number of Employees 2
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 89628
Originating Lender Name National Cooperative Bank, National Association
Originating Lender Address HILLSBORO, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33350.8
Forgiveness Paid Date 2022-01-19

Date of last update: 16 Mar 2025

Sources: New York Secretary of State