Search icon

3050 FAIRFIELD AVENUE OWNERS CORP.

Company Details

Name: 3050 FAIRFIELD AVENUE OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Dec 1980 (44 years ago)
Entity Number: 667041
ZIP code: 07632
County: Bronx
Place of Formation: New York
Address: 11 New Street, 2nd Floor, Englewood Cliffs, NJ, United States, 07632
Principal Address: 11 NEW STREET, 2ND FLOOR, ENGLEWOOD CLIFFS, NJ, United States, 07632

Shares Details

Shares issued 34445

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
PRIDE PROPERTY MANAGEMENT DOS Process Agent 11 New Street, 2nd Floor, Englewood Cliffs, NJ, United States, 07632

Chief Executive Officer

Name Role Address
TODD MATLOVSKY Chief Executive Officer 3050 FAIRFIELD AVENUE, APT 8A, RIVERDALE, NY, United States, 10463

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY STE R, ALBANY, NY, 12207

History

Start date End date Type Value
2024-12-26 2024-12-26 Address 3050 FAIRFIELD AVENUE, APT 3C, RIVERDALE, NY, 10463, USA (Type of address: Chief Executive Officer)
2024-12-26 2024-12-26 Address 3050 FAIRFIELD AVENUE, APT 8A, RIVERDALE, NY, 10463, USA (Type of address: Chief Executive Officer)
2024-12-03 2024-12-26 Address 3050 FAIRFIELD AVENUE, APT 8A, RIVERDALE, NY, 10463, USA (Type of address: Chief Executive Officer)
2024-12-03 2024-12-26 Address 11 New Street, 2nd Floor, Englewood Cliffs, NJ, 07632, USA (Type of address: Service of Process)
2024-12-03 2024-12-26 Address 3050 FAIRFIELD AVENUE, APT 3C, RIVERDALE, NY, 10463, USA (Type of address: Chief Executive Officer)
2024-12-03 2024-12-03 Address 3050 FAIRFIELD AVENUE, APT 3C, RIVERDALE, NY, 10463, USA (Type of address: Chief Executive Officer)
2024-12-03 2024-12-24 Shares Share type: PAR VALUE, Number of shares: 34445, Par value: 1
2024-12-03 2024-12-03 Address 3050 FAIRFIELD AVENUE, APT 8A, RIVERDALE, NY, 10463, USA (Type of address: Chief Executive Officer)
2024-02-16 2024-12-03 Shares Share type: PAR VALUE, Number of shares: 34445, Par value: 1
2023-01-13 2024-02-16 Shares Share type: PAR VALUE, Number of shares: 34445, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
241226001067 2024-12-24 CERTIFICATE OF CHANGE BY ENTITY 2024-12-24
241203001744 2024-12-03 BIENNIAL STATEMENT 2024-12-03
230202004313 2023-02-02 BIENNIAL STATEMENT 2022-12-01
201201060449 2020-12-01 BIENNIAL STATEMENT 2020-12-01
190411000135 2019-04-11 CERTIFICATE OF CHANGE 2019-04-11
181203006992 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161201007569 2016-12-01 BIENNIAL STATEMENT 2016-12-01
151216002025 2015-12-16 BIENNIAL STATEMENT 2014-12-01
081218003071 2008-12-18 BIENNIAL STATEMENT 2008-12-01
070118002598 2007-01-18 BIENNIAL STATEMENT 2006-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7374298700 2021-04-06 0202 PPP 3050 Fairfield Ave, Bronx, NY, 10463-3314
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) 82590
Loan Approval Amount (current) 82590
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, 10463-3314
Project Congressional District NY-15
Number of Employees 5
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 83202.54
Forgiveness Paid Date 2022-01-03

Date of last update: 17 Mar 2025

Sources: New York Secretary of State