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 2025-02-20 Address 33 FIELDSTONE DRIVE, APT. #33G1, HARTSDALE, NY, 10530, 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)
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 2024-09-28 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 1
2024-04-15 2025-02-20 Address C/O STILLMAN MANAGEMENT, 440 MAMARONECK AVENUE, SUITE S-512, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
2024-04-15 2025-02-20 Address 131-42 234th Street, SUITE #S-512, Rosedale, NY, 11422, USA (Type of address: Service of Process)
2018-07-31 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
120910002003 2012-09-10 BIENNIAL STATEMENT 2012-07-01
100804003118 2010-08-04 BIENNIAL STATEMENT 2010-07-01
080724002887 2008-07-24 BIENNIAL STATEMENT 2008-07-01
060620002950 2006-06-20 BIENNIAL STATEMENT 2006-07-01
040827002073 2004-08-27 BIENNIAL STATEMENT 2004-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1201688508 2021-02-18 0202 PPP 440 Mamaroneck Ave, Harrison, NY, 10528-2418
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100900
Loan Approval Amount (current) 100900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89628
Servicing Lender Name National Cooperative Bank, National Association
Servicing Lender Address 139 S High St, HILLSBORO, OH, 45133-1442
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Harrison, WESTCHESTER, NY, 10528-2418
Project Congressional District NY-16
Number of Employees 6
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Housing Co-op
Originating Lender ID 89628
Originating Lender Name National Cooperative Bank, National Association
Originating Lender Address HILLSBORO, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 101735.23
Forgiveness Paid Date 2021-12-15

Date of last update: 17 Mar 2025

Sources: New York Secretary of State