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 2024-04-18 Address 3755 HENRY HUDSON PARKWAY, APT 3C, RIVERDALE, NY, 10463, USA (Type of address: Chief Executive Officer)
2024-04-18 2024-12-17 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
95387.00
Total Face Value Of Loan:
95387.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
95387
Current Approval Amount:
95387
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
96271.98

Date of last update: 17 Mar 2025

Sources: New York Secretary of State