Search icon

GATEWAY APARTMENT OWNERS CORP.

Company Details

Name: GATEWAY APARTMENT OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 1980 (45 years ago)
Entity Number: 623120
ZIP code: 10591
County: Westchester
Place of Formation: New York
Address: c/o WESTCHESTER PROPERTY MANAGEMENT GROUP INC., 520 WHITE PLAINS RD STE 450, TARRYTOWN, NY, United States, 10591
Principal Address: 520 WHITE PLAINS RD STE 450, TARRYTOWN, NY, United States, 10591

Shares Details

Shares issued 45500

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
the corp. DOS Process Agent c/o WESTCHESTER PROPERTY MANAGEMENT GROUP INC., 520 WHITE PLAINS RD STE 450, TARRYTOWN, NY, United States, 10591

Agent

Name Role Address
westchester property management group, inc. Agent 520 white plains road, ste 450, TARRYTOWN, NY, 10591

Chief Executive Officer

Name Role Address
KEVIN WALSH Chief Executive Officer 100 GATEWAY ROAD, APT 192S, YONKERS, NY, United States, 10703

History

Start date End date Type Value
2023-07-14 2023-07-14 Address 100 GATEWAY ROAD, APT 192S, YONKERS, NY, 10703, USA (Type of address: Chief Executive Officer)
2023-03-09 2023-07-14 Address 100 GATEWAY ROAD, APT 192S, YONKERS, NY, 10703, USA (Type of address: Chief Executive Officer)
2023-03-09 2023-03-29 Shares Share type: PAR VALUE, Number of shares: 45500, Par value: 1
2023-03-09 2023-03-09 Address 100 GATEWAY ROAD, APT 192S, YONKERS, NY, 10703, USA (Type of address: Chief Executive Officer)
2023-03-09 2023-07-14 Address 50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, 10507, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230714000368 2023-03-29 CERTIFICATE OF CHANGE BY ENTITY 2023-03-29
230309000405 2023-03-09 BIENNIAL STATEMENT 2022-04-01
200707060330 2020-07-07 BIENNIAL STATEMENT 2020-04-01
190918000159 2019-09-18 CERTIFICATE OF CHANGE 2019-09-18
180502002014 2018-05-02 BIENNIAL STATEMENT 2018-04-01

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
51162.00
Total Face Value Of Loan:
51162.00

Paycheck Protection Program

Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51162
Current Approval Amount:
51162
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
51699.61

Date of last update: 17 Mar 2025

Sources: New York Secretary of State