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 2024-01-09 Address 551 5TH AVENUE, NEW YORK, NY, 10176, USA (Type of address: Service of Process)
2019-11-13 2020-01-02 Address 175 WEST 13TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
160037.00
Total Face Value Of Loan:
160037.00

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
160037
Current Approval Amount:
160037
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
160883.22

Date of last update: 17 Mar 2025

Sources: New York Secretary of State