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 2023-09-13 Address 689 COLUMBUS 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

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
292517.00
Total Face Value Of Loan:
292517.00

Paycheck Protection Program

Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
292517
Current Approval Amount:
292517
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
294987.14

Date of last update: 18 Mar 2025

Sources: New York Secretary of State