Search icon

STRYCKER'S BAY APARTMENTS, INC.

Company Details

Name: STRYCKER'S BAY APARTMENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Sep 1963 (62 years ago)
Entity Number: 159670
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 575 FIFTH AVENUE, 9TH FL, NEW YORK, NY, United States, 10017
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

Chief Executive Officer

Name Role Address
GILBERT KUNKEN Chief Executive Officer 689 COLUMBUS AVENUE, APT 17-C, NEW YORK, NY, United States, 10025

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 689 COLUMBIA AVENUE, APT 17-C, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2024-12-02 2024-12-02 Address 689 COLUMBUS AVENUE, APT 17-C, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2024-05-15 2024-05-15 Shares Share type: PAR VALUE, Number of shares: 22635, Par value: 25
2024-05-15 2024-12-02 Shares Share type: PAR VALUE, Number of shares: 22635, Par value: 25
2023-09-13 2023-09-01 Address 689 COLUMBUS AVENUE, APT 17-C, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2023-09-13 2023-09-01 Address 575 FIFTH AVENUE, 10TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
2023-09-13 2023-09-01 Address 575 FIFTH AVENUE, 10TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2023-09-13 2023-09-13 Address 689 COLUMBUS AVENUE, APT 17-C, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2023-09-13 2023-09-01 Address 689 COLUMBIA AVENUE, APT 17-C, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2023-09-13 2023-09-13 Address 689 COLUMBIA AVENUE, APT 17-C, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241202006134 2024-12-02 CERTIFICATE OF CHANGE BY ENTITY 2024-12-02
230901006071 2023-09-01 BIENNIAL STATEMENT 2023-09-01
230913000465 2023-04-03 CERTIFICATE OF CHANGE BY ENTITY 2023-04-03
230308001466 2023-03-08 BIENNIAL STATEMENT 2021-09-01
170927002013 2017-09-27 BIENNIAL STATEMENT 2017-09-01
110426000625 2011-04-26 CERTIFICATE OF CHANGE 2011-04-26
081031002629 2008-10-31 BIENNIAL STATEMENT 2008-09-01
051115002983 2005-11-15 BIENNIAL STATEMENT 2005-09-01
030919002185 2003-09-19 BIENNIAL STATEMENT 2003-09-01
011017002227 2001-10-17 BIENNIAL STATEMENT 2001-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5828958606 2021-03-20 0202 PPP 66 W 94th St, New York, NY, 10025-7137
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) 292517
Loan Approval Amount (current) 292517
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10025-7137
Project Congressional District NY-12
Number of Employees 20
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 294987.14
Forgiveness Paid Date 2022-01-21

Date of last update: 01 Mar 2025

Sources: New York Secretary of State