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 3C, RIVERDALE, NY, 10463, USA (Type of address: Chief Executive Officer)
2024-12-03 2024-12-03 Address 3050 FAIRFIELD AVENUE, APT 8A, 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)

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

USAspending Awards / Financial Assistance

Date:
2021-04-06
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:
82590.00
Total Face Value Of Loan:
82590.00

Paycheck Protection Program

Date Approved:
2021-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
82590
Current Approval Amount:
82590
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
83202.54

Date of last update: 17 Mar 2025

Sources: New York Secretary of State