Search icon

30-40 FLEETWOOD AVENUE APARTMENT CORP.

Company Details

Name: 30-40 FLEETWOOD AVENUE APARTMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 1980 (45 years ago)
Entity Number: 602124
ZIP code: 10507
County: Westchester
Place of Formation: New York
Address: 50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, United States, 10507
Principal Address: C/O THE FERRARA MANAGEMENT GROUP, INC., 50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, United States, 10507

Shares Details

Shares issued 50000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE FERRARA MANAGEMENT GROUP, INC. DOS Process Agent 50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, United States, 10507

Chief Executive Officer

Name Role Address
.SARAH MARCANO Chief Executive Officer 30 FLEETWOOD AVE, APT 2-C, MT VERNON, NY, United States, 10552

History

Start date End date Type Value
2024-04-22 2024-04-22 Address 30 FLEETWOOD AVE, APT 2-C, MT VERNON, NY, 10552, USA (Type of address: Chief Executive Officer)
2024-04-22 2024-04-22 Address 40 FLEETWOOD AVE, APT 6-C, MT VERNON, NY, 10552, USA (Type of address: Chief Executive Officer)
2022-04-12 2024-04-22 Shares Share type: PAR VALUE, Number of shares: 50000, Par value: 1
2014-06-04 2024-04-22 Address 40 FLEETWOOD AVE, APT 6-C, MT VERNON, NY, 10552, USA (Type of address: Chief Executive Officer)
2008-07-14 2014-06-04 Address 2 HAMILTON AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240422002670 2024-04-22 BIENNIAL STATEMENT 2024-04-22
140604002235 2014-06-04 BIENNIAL STATEMENT 2014-01-01
120413002201 2012-04-13 BIENNIAL STATEMENT 2012-01-01
100211002438 2010-02-11 BIENNIAL STATEMENT 2010-01-01
080714002627 2008-07-14 BIENNIAL STATEMENT 2008-01-01

USAspending Awards / Financial Assistance

Date:
2021-03-04
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:
37542.00
Total Face Value Of Loan:
37542.00

Paycheck Protection Program

Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37542
Current Approval Amount:
37542
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37839.21

Date of last update: 17 Mar 2025

Sources: New York Secretary of State