Search icon

THE CAMBRIDGE OWNERS CORP.

Company Details

Name: THE CAMBRIDGE OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 1980 (45 years ago)
Entity Number: 600827
ZIP code: 10017
County: New York
Place of Formation: New York
Principal Address: FIRSTSERVICE RESIDENTIAL INC. NY, 575 5TH AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10017
Address: 575 5TH AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 75000

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
TREVOR STEWART Chief Executive Officer 175 WEST 13TH ST, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
FIRSTSERVICE RESIDENTIAL INC. NY DOS Process Agent 575 5TH AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2024-01-09 2024-01-09 Address 175 WEST 13TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2020-01-02 2024-01-09 Address 175 WEST 13TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2019-11-13 2020-01-02 Address 175 WEST 13TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2019-11-13 2024-01-09 Address 551 5TH AVENUE, NEW YORK, NY, 10176, USA (Type of address: Service of Process)
2014-04-16 2019-11-13 Address 4 PARK AVE, 3RD FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2014-04-16 2019-11-13 Address CHARLES H GREENTHAL MGMT CORP, 4 PARK AVE, 3RD FL, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2008-02-21 2019-11-13 Address 175 WEST 13TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2007-04-04 2014-04-16 Address CHARLES H GREENTHAL MGMT CORP, 4 PARK AVE 3RD FL, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2007-04-04 2008-02-21 Address 175 WEST 13TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2007-04-04 2014-04-16 Address 4 PARK AVE 3RD FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240109000490 2024-01-09 BIENNIAL STATEMENT 2024-01-09
220215002900 2022-02-15 BIENNIAL STATEMENT 2022-02-15
200102060882 2020-01-02 BIENNIAL STATEMENT 2020-01-01
191113060453 2019-11-13 BIENNIAL STATEMENT 2018-01-01
170131006250 2017-01-31 BIENNIAL STATEMENT 2016-01-01
140416002130 2014-04-16 BIENNIAL STATEMENT 2014-01-01
120222002062 2012-02-22 BIENNIAL STATEMENT 2012-01-01
100128002905 2010-01-28 BIENNIAL STATEMENT 2010-01-01
080221003149 2008-02-21 BIENNIAL STATEMENT 2008-01-01
070404002473 2007-04-04 BIENNIAL STATEMENT 2006-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7777208308 2021-01-28 0202 PPP 175 W 13th St, New York, NY, 10011-7855
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 160037
Loan Approval Amount (current) 160037
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10011-7855
Project Congressional District NY-10
Number of Employees 8
NAICS code 531110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Housing Co-op
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 160883.22
Forgiveness Paid Date 2021-08-18

Date of last update: 17 Mar 2025

Sources: New York Secretary of State