Search icon

LENRU APARTMENT CORP.

Company Details

Name: LENRU APARTMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Apr 1988 (37 years ago)
Entity Number: 1252319
ZIP code: 10463
County: Bronx
Place of Formation: New York
Principal Address: ROBERT E. HILL, INC., 279 WEST 231ST STREET, BRONX, NY, United States, 10463
Address: 279 West 231st Street, Bronx, NY, United States, 10463

Shares Details

Shares issued 65000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
LENRU APARTMENT CORP. DOS Process Agent 279 West 231st Street, Bronx, NY, United States, 10463

Chief Executive Officer

Name Role Address
DOUGLAS BRYCE Chief Executive Officer C/O ROBERT E. HILL, INC, 279 WEST 231ST STREET, BRONX, NY, United States, 10463

History

Start date End date Type Value
2024-04-01 2024-04-01 Address C/O ROBERT E. HILL, INC, 279 WEST 231ST STREET, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer)
2024-04-01 2024-04-01 Address 3390 WAYNE AVENUE, G11, BRONX, NY, 10467, USA (Type of address: Chief Executive Officer)
2023-05-12 2024-04-01 Shares Share type: PAR VALUE, Number of shares: 65000, Par value: 0.01
2022-08-30 2023-05-12 Shares Share type: PAR VALUE, Number of shares: 65000, Par value: 0.01
2022-02-23 2022-08-30 Shares Share type: PAR VALUE, Number of shares: 65000, Par value: 0.01
2022-01-11 2022-02-23 Shares Share type: PAR VALUE, Number of shares: 65000, Par value: 0.01
2020-04-02 2024-04-01 Address 5683 RIVERDALE AVENUE, SUITE 200, RIVERDALE, NY, 10471, USA (Type of address: Service of Process)
2019-07-23 2020-04-02 Address SKYVIEW CENTER,, 5683 RIVERDALE AVE, STE 203, RIVERDALE, NY, 10471, USA (Type of address: Principal Executive Office)
2019-06-10 2020-04-02 Address SKYVIEW CENTER, 5683 RIVERDALE AVE, SUITE 203, RIVERDALE, NY, 10471, USA (Type of address: Service of Process)
2018-12-12 2024-04-01 Address 3390 WAYNE AVENUE, G11, BRONX, NY, 10467, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240401033240 2024-04-01 BIENNIAL STATEMENT 2024-04-01
220902001236 2022-09-02 BIENNIAL STATEMENT 2022-04-01
200402060658 2020-04-02 BIENNIAL STATEMENT 2020-04-01
190723002043 2019-07-23 AMENDMENT TO BIENNIAL STATEMENT 2019-04-01
190610000993 2019-06-10 CERTIFICATE OF CHANGE 2019-06-10
181212006805 2018-12-12 BIENNIAL STATEMENT 2018-04-01
140618002089 2014-06-18 BIENNIAL STATEMENT 2014-04-01
120613002536 2012-06-13 BIENNIAL STATEMENT 2012-04-01
100419003165 2010-04-19 BIENNIAL STATEMENT 2010-04-01
060504002058 2006-05-04 BIENNIAL STATEMENT 2006-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7669038602 2021-03-24 0202 PPP 3400 Wayne Ave, Bronx, NY, 10467-2416
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39145
Loan Approval Amount (current) 39145
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, 10467-2416
Project Congressional District NY-15
Number of Employees 3
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 39432.06
Forgiveness Paid Date 2021-12-16

Date of last update: 16 Mar 2025

Sources: New York Secretary of State