Search icon

REX RIDGE APARTMENT CORPORATION

Company Details

Name: REX RIDGE APARTMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jul 1980 (45 years ago)
Entity Number: 638940
ZIP code: 10604
County: Westchester
Place of Formation: New York
Principal Address: C/O Precision Asset Management, 131-42 234th Street, 3, NY, United States, 11422
Address: 4 westchester park drive, suite 100, White plains, NY, United States, 10604

Shares Details

Shares issued 200000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
MARK RANDALL Chief Executive Officer C/O STILLMAN MANAGEMENT, 440 MAMARONECK AVENUE, SUITE S-512, HARRISON, NY, United States, 10528

DOS Process Agent

Name Role Address
geist schwarz & jellinek DOS Process Agent 4 westchester park drive, suite 100, White plains, NY, United States, 10604

Agent

Name Role Address
GEIST SCHWARZ & JELLINEK, PLLC Agent 4 westchester paark drive, suite 100, White plains, NY, 10604

History

Start date End date Type Value
2025-02-20 2025-02-20 Address 33 FIELDSTONE DRIVE, APT. #33G1, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer)
2025-02-20 2025-02-20 Address C/O STILLMAN MANAGEMENT, 440 MAMARONECK AVENUE, SUITE S-512, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
2024-09-28 2025-01-23 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 1
2024-04-15 2024-04-15 Address C/O STILLMAN MANAGEMENT, 440 MAMARONECK AVENUE, SUITE S-512, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
2024-04-15 2024-04-15 Address 33 FIELDSTONE DRIVE, APT. #33G1, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250220000511 2025-01-23 CERTIFICATE OF CHANGE BY ENTITY 2025-01-23
240415003996 2024-04-15 BIENNIAL STATEMENT 2024-04-15
180731006378 2018-07-31 BIENNIAL STATEMENT 2018-07-01
160705006632 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140825006299 2014-08-25 BIENNIAL STATEMENT 2014-07-01

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
100900.00
Total Face Value Of Loan:
100900.00

Paycheck Protection Program

Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
100900
Current Approval Amount:
100900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
101735.23

Date of last update: 17 Mar 2025

Sources: New York Secretary of State