Search icon

CONDREN REALTY MANAGEMENT CORP.

Headquarter

Company Details

Name: CONDREN REALTY MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 1980 (45 years ago)
Entity Number: 622561
ZIP code: 10001
County: New York
Place of Formation: New York
Principal Address: 110 MANAGERS PLACE, SYRACUSE, NY, United States, 13209
Address: in care of cravath, swaine & moore llp, 375 ninth avenue, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
attn: david s. finkelstein esq. DOS Process Agent in care of cravath, swaine & moore llp, 375 ninth avenue, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
PATRICK F CHRISTOPHER Chief Executive Officer 110 MANAGERS PLACE, SYRACUSE, NY, United States, 13209

Links between entities

Type:
Headquarter of
Company Number:
F03000000279
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
161139508
Plan Year:
2018
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2023-04-07 2025-01-15 Address c/o cravath, swaine & moore llp, 825 eighth avenue, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2023-04-07 2025-01-15 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-04-07 2025-01-15 Address 110 MANAGERS PLACE, SYRACUSE, NY, 13209, USA (Type of address: Chief Executive Officer)
2023-04-06 2025-01-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-06 2023-04-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250115002577 2025-01-14 CERTIFICATE OF CHANGE BY ENTITY 2025-01-14
230407000072 2023-04-06 CERTIFICATE OF CHANGE BY ENTITY 2023-04-06
200407060247 2020-04-07 BIENNIAL STATEMENT 2020-04-01
180426006252 2018-04-26 BIENNIAL STATEMENT 2018-04-01
160505006123 2016-05-05 BIENNIAL STATEMENT 2016-04-01

USAspending Awards / Financial Assistance

Date:
2020-05-08
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:
49097.00
Total Face Value Of Loan:
49097.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49097
Current Approval Amount:
49097
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
47129.55

Date of last update: 17 Mar 2025

Sources: New York Secretary of State