Search icon

3505 DECATUR REALTY CORP.

Company Details

Name: 3505 DECATUR REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Sep 1990 (35 years ago)
Entity Number: 1473486
ZIP code: 10710
County: Bronx
Place of Formation: New York
Address: 66 HURON RD, YONKERS, NY, United States, 10710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
3505 DECATUR REALTY CORP DOS Process Agent 66 HURON RD, YONKERS, NY, United States, 10710

Chief Executive Officer

Name Role Address
SABINA KOLENOVIC Chief Executive Officer 66 HURON RD, YONKERS, NY, United States, 10710

History

Start date End date Type Value
2024-05-15 2024-05-15 Address 66 HURON RD, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
2024-05-15 2024-05-15 Address 57 DESHON AVE, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)
2024-05-15 2024-07-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-18 2024-05-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-27 2023-07-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-09-04 2024-05-15 Address 57 DESHON AVE, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)
2018-09-05 2024-05-15 Address 57 DESHON AVE, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)
2018-09-05 2020-09-04 Address 57 DESHON AVE, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)
2015-06-29 2018-09-05 Address 3505 DECATUR AVE, 2D, BRONX, NY, 10467, USA (Type of address: Chief Executive Officer)
2015-06-29 2018-09-05 Address 3505 DECATUR AVE, 2D, BRONX, NY, 10467, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240515001669 2024-05-15 BIENNIAL STATEMENT 2024-05-15
200904060342 2020-09-04 BIENNIAL STATEMENT 2020-09-01
180905006411 2018-09-05 BIENNIAL STATEMENT 2018-09-01
150629006119 2015-06-29 BIENNIAL STATEMENT 2014-09-01
131211002115 2013-12-11 BIENNIAL STATEMENT 2012-09-01
050812000887 2005-08-12 ANNULMENT OF DISSOLUTION 2005-08-12
DP-1302134 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
900907000357 1990-09-07 CERTIFICATE OF INCORPORATION 1990-09-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6973528509 2021-03-04 0202 PPP 2836 Jerome Ave, Bronx, NY, 10468-1502
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20827
Loan Approval Amount (current) 20827
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10468-1502
Project Congressional District NY-13
Number of Employees 3
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20941.53
Forgiveness Paid Date 2021-09-24

Date of last update: 15 Mar 2025

Sources: New York Secretary of State