Search icon

CONCOURSE VILLAGE, INC.

Company Details

Name: CONCOURSE VILLAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 1960 (65 years ago)
Entity Number: 129352
ZIP code: 10461
County: New York
Place of Formation: New York
Address: 1776 EASTCHESTER ROAD, STE 210, BRONX, NY, United States, 10461

Shares Details

Shares issued 0

Share Par Value 6079300

Type CAP

DOS Process Agent

Name Role Address
C/O PRESTIGE MANAGEMENT INC. DOS Process Agent 1776 EASTCHESTER ROAD, STE 210, BRONX, NY, United States, 10461

Chief Executive Officer

Name Role Address
VIVIAN LYNETTE Chief Executive Officer 775 CONCOURSE VILLAGE EAST, MANAGEMENT OFFICE, BRONX, NY, United States, 10451

Form 5500 Series

Employer Identification Number (EIN):
131977533
Plan Year:
2023
Number Of Participants:
62
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-16 2025-04-16 Address 775 CONCOURSE VILLAGE EAST, MANAGEMENT OFFICE, BRONX, NY, 10451, USA (Type of address: Chief Executive Officer)
2025-04-16 2025-04-16 Address MANAGEMENT OFFICE, 775 CONCOURSE VILLAGE EAST, BRONX, NY, 10451, USA (Type of address: Chief Executive Officer)
2025-03-26 2025-04-16 Shares Share type: CAP, Number of shares: 0, Par value: 6079300
2025-02-28 2025-03-26 Shares Share type: CAP, Number of shares: 0, Par value: 6079300
2025-02-19 2025-02-28 Shares Share type: CAP, Number of shares: 0, Par value: 6079300

Filings

Filing Number Date Filed Type Effective Date
250416000225 2025-04-16 BIENNIAL STATEMENT 2025-04-16
230710000238 2023-07-10 BIENNIAL STATEMENT 2022-06-01
200601061707 2020-06-01 BIENNIAL STATEMENT 2020-06-01
181119006746 2018-11-19 BIENNIAL STATEMENT 2018-06-01
150324006044 2015-03-24 BIENNIAL STATEMENT 2014-06-01

USAspending Awards / Financial Assistance

Date:
2021-04-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
969412.00
Total Face Value Of Loan:
969412.00

Paycheck Protection Program

Date Approved:
2021-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
969412
Current Approval Amount:
969412
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
980126.16

Court Cases

Court Case Summary

Filing Date:
2021-04-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Accommodations

Parties

Party Name:
VASQUEZ
Party Role:
Plaintiff
Party Name:
CONCOURSE VILLAGE, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-08-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
PEEBLES,
Party Role:
Plaintiff
Party Name:
CONCOURSE VILLAGE, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2016-04-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
TURNER
Party Role:
Plaintiff
Party Name:
CONCOURSE VILLAGE, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State