Search icon

MARK TERRACE OWNERS' CORP.

Company Details

Name: MARK TERRACE OWNERS' CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 1988 (37 years ago)
Entity Number: 1266307
ZIP code: 10704
County: Bronx
Place of Formation: New York
Address: 733 YONKERS AVENUE, STE 200, YONKERS, NY, United States, 10704
Principal Address: C/O AMERICAN PROPERTY MGMT, 280 NORTH CENTER AVE STE 100, HARTSDALE, NY, United States, 10530

Shares Details

Shares issued 50000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
AMERICAN PROPERTY MANAGEMENT GROUP, INC. Agent 520 WHITE PLAINS ROAD, STE. 450, TARRYTOWN, NY, 10591

DOS Process Agent

Name Role Address
SMITH, BUSS & JACOBS, LLP DOS Process Agent 733 YONKERS AVENUE, STE 200, YONKERS, NY, United States, 10704

Chief Executive Officer

Name Role Address
CHRISTINE BARRY Chief Executive Officer C/O AMERICAN PROPERTY MGMT, 280 NORTH CENTER AVE STE 100, HARTSDALE, NY, United States, 10530

History

Start date End date Type Value
2022-03-15 2023-08-14 Shares Share type: PAR VALUE, Number of shares: 50000, Par value: 0.01
2021-07-21 2022-03-15 Shares Share type: PAR VALUE, Number of shares: 50000, Par value: 0.01
2020-06-01 2021-07-21 Address 733 YONKERS AVENUE, STE 200, YONKERS, NY, 10704, USA (Type of address: Service of Process)
2018-06-01 2021-07-21 Address C/O AMERICAN PROPERTY MGMT, 280 NORTH CENTER AVE STE 100, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer)
2018-06-01 2020-06-01 Address 733 YONKERS AVENUE, STE 200, TARRYTOWN, NY, 10704, USA (Type of address: Service of Process)
2018-05-16 2018-06-01 Address C/O 520 WHITE PLAINS ROAD, STE 450, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)
2012-12-07 2014-07-08 Address 280 NORTH CENTER AVE STE 100, HARTSDALE, NY, 10530, USA (Type of address: Principal Executive Office)
2012-12-07 2018-06-01 Address C/O AMERICAN PROPERTY MGMT, 280 NORTH CENTER AVE STE 100, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer)
2008-06-10 2012-12-07 Address 280 N CENTRAL AVE, STE 100, HARTSDALE, NY, 10530, USA (Type of address: Principal Executive Office)
2008-06-10 2012-12-07 Address 280 N CENTRAL AVENUE, SUITE 100, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210721000037 2021-07-21 CERTIFICATE OF CHANGE BY ENTITY 2021-07-21
200601061722 2020-06-01 BIENNIAL STATEMENT 2020-06-01
180601006971 2018-06-01 BIENNIAL STATEMENT 2018-06-01
180516000179 2018-05-16 CERTIFICATE OF CHANGE 2018-05-16
160601006750 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140708006484 2014-07-08 BIENNIAL STATEMENT 2014-06-01
121207002350 2012-12-07 BIENNIAL STATEMENT 2012-06-01
080610003167 2008-06-10 BIENNIAL STATEMENT 2008-06-01
070529002752 2007-05-29 BIENNIAL STATEMENT 2006-06-01
041215002064 2004-12-15 BIENNIAL STATEMENT 2004-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9674068408 2021-02-17 0202 PPP 520 White Plains Rd Ste 450, Tarrytown, NY, 10591-5168
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) 72115
Loan Approval Amount (current) 72115
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tarrytown, WESTCHESTER, NY, 10591-5168
Project Congressional District NY-16
Number of Employees 7
NAICS code 813990
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Housing Co-op
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 72717.6
Forgiveness Paid Date 2021-12-29

Date of last update: 16 Mar 2025

Sources: New York Secretary of State