Search icon

3755 OWNERS LTD.

Company Details

Name: 3755 OWNERS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 1980 (45 years ago)
Entity Number: 643911
ZIP code: 11375
County: Bronx
Place of Formation: New York
Address: C/O GARTHCHESTER REALTY, 3755 HENRY HUDSON PKWY APT 3C, FOREST HILLS, NY, United States, 11375
Principal Address: 3755 HENRY HUDSON PARKWAY, APT 3C, RIVERDALE, NY, United States, 10463

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
FLORENCE GURELL Chief Executive Officer 3755 HENRY HUDSON PARKWAY, APT 3C, RIVERDALE, NY, United States, 10463

Agent

Name Role Address
CLAUDINE GRUEN Agent 98-20 METROPOLITAN AVENUE, FOREST HILLS, NY, 11375

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O GARTHCHESTER REALTY, 3755 HENRY HUDSON PKWY APT 3C, FOREST HILLS, NY, United States, 11375

History

Start date End date Type Value
2024-12-17 2024-12-18 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2024-12-17 2024-12-17 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2024-04-18 2024-12-17 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2024-04-18 2024-04-18 Address 3755 HENRY HUDSON PARKWAY, APT 3C, RIVERDALE, NY, 10463, USA (Type of address: Chief Executive Officer)
2019-02-13 2024-04-18 Address C/O GARTHCHESTER REALTY, 3755 HENRY HUDSON PKWY APT 3C, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2016-03-14 2024-04-18 Address 98-20 METROPOLITAN AVENUE, FOREST HILLS, NY, 11375, USA (Type of address: Registered Agent)
2016-03-14 2019-02-13 Address 98-20 METROPOLITAN AVENUE, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2012-08-24 2016-03-14 Address 5683 RIVERDALE AVE, STE 203, RIVERDALE, NY, 10471, USA (Type of address: Service of Process)
2007-08-17 2012-08-24 Address 2736 INDEPENDENCE AVENUE, RIVERDALE, NY, 10463, USA (Type of address: Service of Process)
2007-08-17 2024-04-18 Address 3755 HENRY HUDSON PARKWAY, APT 3C, RIVERDALE, NY, 10463, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240418003552 2024-04-18 BIENNIAL STATEMENT 2024-04-18
190213002091 2019-02-13 BIENNIAL STATEMENT 2018-08-01
160829002014 2016-08-29 BIENNIAL STATEMENT 2016-08-01
160314000272 2016-03-14 CERTIFICATE OF CHANGE 2016-03-14
140924002029 2014-09-24 BIENNIAL STATEMENT 2014-08-01
120824002120 2012-08-24 BIENNIAL STATEMENT 2012-08-01
100903002809 2010-09-03 BIENNIAL STATEMENT 2010-08-01
080812003036 2008-08-12 BIENNIAL STATEMENT 2008-08-01
070817003067 2007-08-17 BIENNIAL STATEMENT 2006-08-01
A689650-4 1980-08-07 CERTIFICATE OF INCORPORATION 1980-08-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9229848310 2021-01-30 0202 PPP 3755 Henry Hudson Pkwy, Bronx, NY, 10463-1503
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) 95387
Loan Approval Amount (current) 95387
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 Bronx, BRONX, NY, 10463-1503
Project Congressional District NY-15
Number of Employees 9
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 96271.98
Forgiveness Paid Date 2022-01-03

Date of last update: 28 Feb 2025

Sources: New York Secretary of State