Search icon

SECTOR FORDHAM, INC.

Company Details

Name: SECTOR FORDHAM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 2017 (7 years ago)
Entity Number: 5218681
ZIP code: 10451
County: Bronx
Place of Formation: New York
Address: 557 GRAND CONCOURSE, 557 GRAND CONCOURSE, BRONX, NY, United States, 10451
Principal Address: 557 Grand Concourse, Bronx, NY, United States, 10451

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 557 GRAND CONCOURSE, 557 GRAND CONCOURSE, BRONX, NY, United States, 10451

Chief Executive Officer

Name Role Address
CALVIN THOMAS Chief Executive Officer 557 GRAND CONCOURSE, BRONX, NY, United States, 10451

History

Start date End date Type Value
2024-03-18 2024-03-18 Address 557 GRAND CONCOURSE, BRONX, NY, 10451, USA (Type of address: Chief Executive Officer)
2023-02-26 2024-03-18 Address C/O CALVIN THOMAS, 557 GRAND CONCOURSE, BRONX, NY, 10451, USA (Type of address: Service of Process)
2023-02-26 2024-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-26 2024-03-18 Address 557 GRAND CONCOURSE, BRONX, NY, 10451, USA (Type of address: Chief Executive Officer)
2022-01-24 2023-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-14 2022-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-10-17 2022-01-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-10-17 2023-02-26 Address C/O CALVIN THOMAS, 557 GRAND CONCOURSE, BRONX, NY, 10451, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240318003681 2024-03-18 BIENNIAL STATEMENT 2024-03-18
230226000011 2023-02-26 BIENNIAL STATEMENT 2021-10-01
171017000259 2017-10-17 CERTIFICATE OF INCORPORATION 2017-10-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-12-14 No data 460 E FORDHAM RD, Bronx, BRONX, NY, 10458 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2952598 SCALE-01 INVOICED 2018-12-28 40 SCALE TO 33 LBS

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2287757710 2020-05-01 0202 PPP 460 E Fordham Rd, BRONX, NY, 10458
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
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, 10458-0001
Project Congressional District NY-13
Number of Employees 3
NAICS code 999990
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10089.02
Forgiveness Paid Date 2021-03-25

Date of last update: 24 Mar 2025

Sources: New York Secretary of State