Search icon

3131 GRAND CONCOURSE OWNERS CORP.

Company Details

Name: 3131 GRAND CONCOURSE OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 1980 (45 years ago)
Entity Number: 628140
ZIP code: 10469
County: Bronx
Place of Formation: New York
Address: 1457 KNAPP STREET, BRONX, NY, United States, 10469
Principal Address: 42-25 21ST STREET, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 50000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
METRO MANAGEMENT & DEVELOPMENT, INC. Agent 42-25 21ST STREET, LONG ISLAND CITY, NY, 11101

DOS Process Agent

Name Role Address
EDWARD L. KOESTER, ESQ. DOS Process Agent 1457 KNAPP STREET, BRONX, NY, United States, 10469

Chief Executive Officer

Name Role Address
MARK CANCEL Chief Executive Officer 3131 GRAND CONCOURSE, 2F, BRONX, NY, United States, 10468

History

Start date End date Type Value
2023-03-29 2024-02-12 Shares Share type: PAR VALUE, Number of shares: 50000, Par value: 1
2022-06-29 2023-03-29 Shares Share type: PAR VALUE, Number of shares: 50000, Par value: 1
2022-02-23 2022-06-29 Shares Share type: PAR VALUE, Number of shares: 50000, Par value: 1
2016-05-13 2018-05-18 Address 3131 GRAND CONCOURSE, 8J, BRONX, NY, 10468, USA (Type of address: Chief Executive Officer)
2015-08-07 2016-05-13 Address 42-25 21ST STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2015-06-01 2016-05-13 Address 3131 GRAND CONCOURSE, BRONX, NY, 10468, USA (Type of address: Chief Executive Officer)
2010-09-08 2015-08-07 Address 195-11 LINDEN BLVD, ST ALBANS, NY, 11412, USA (Type of address: Service of Process)
2008-09-15 2015-06-01 Address 195-11 LINDEN BLVD, ST ALBANS, NY, 11412, USA (Type of address: Principal Executive Office)
2008-09-15 2015-06-01 Address 3131 GRAND CONCOURSE, BRONX, NY, 10468, USA (Type of address: Chief Executive Officer)
2007-04-27 2010-09-08 Address ATTN THOMAS W SMITH ESQ, 733 YONKERS AVE, YONKERS, NY, 10704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180518006157 2018-05-18 BIENNIAL STATEMENT 2018-05-01
160513007257 2016-05-13 BIENNIAL STATEMENT 2016-05-01
150807000502 2015-08-07 CERTIFICATE OF CHANGE 2015-08-07
150601002004 2015-06-01 AMENDMENT TO BIENNIAL STATEMENT 2014-05-01
141017006506 2014-10-17 BIENNIAL STATEMENT 2014-05-01
120629002194 2012-06-29 BIENNIAL STATEMENT 2012-05-01
100908003312 2010-09-08 BIENNIAL STATEMENT 2010-05-01
080915002563 2008-09-15 BIENNIAL STATEMENT 2008-05-01
070427000925 2007-04-27 CERTIFICATE OF CHANGE 2007-04-27
020425002792 2002-04-25 BIENNIAL STATEMENT 2002-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4303668507 2021-02-25 0202 PPP 3131 Grand Concourse, Bronx, NY, 10468-1442
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74044.17
Loan Approval Amount (current) 74044.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10468-1442
Project Congressional District NY-13
Number of Employees 7
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Housing Co-op
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 74420.56
Forgiveness Paid Date 2021-09-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State