Search icon

THE FORDHAM TERRACE APARTMENT CORP.

Company Details

Name: THE FORDHAM TERRACE APARTMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 1981 (44 years ago)
Entity Number: 675859
ZIP code: 10704
County: Bronx
Place of Formation: New York
Principal Address: c/o total realty associates, inc., 733 yonkers avenue, yonkers, NY, United States, 10704
Address: 733 yonkers avenue, yonkers, NY, United States, 10704

Shares Details

Shares issued 19600

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
SMITH, BUSS & JACOBS LLP DOS Process Agent 733 yonkers avenue, yonkers, NY, United States, 10704

Chief Executive Officer

Name Role Address
ANTONIO FERNANDEZ Chief Executive Officer C/O TOTAL REALTY ASSOCIATES INC., 733 YONKERS AVENUE- SUITE 103, YONKERS, NY, United States, 10704

History

Start date End date Type Value
2023-08-16 2025-02-20 Shares Share type: PAR VALUE, Number of shares: 19600, Par value: 1
2023-06-14 2023-08-16 Shares Share type: PAR VALUE, Number of shares: 19600, Par value: 1
2021-11-30 2023-06-14 Shares Share type: PAR VALUE, Number of shares: 19600, Par value: 1
2017-01-19 2019-09-27 Address ATTN: DOMENICK J. TAMMARO ESQ, 733 YONKERS AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process)
2016-12-28 2017-01-19 Address C/O SMITH BUSS & JACOBS LLP, 733 YONKERS AVENUE 2ND FLOOR, YONKERS, NY, 10704, USA (Type of address: Service of Process)
2016-12-28 2019-09-27 Address C/O FIRST SERVICE RESIDENTIAL, 622 THIRD AVENUE 16TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2016-12-28 2019-09-27 Address 622 THIRD AVENUE, 16TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1996-08-19 2016-12-28 Address 60 MORROW AVENUE, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
1985-04-30 1996-08-19 Address 1 SHERATON PLAZA, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
1981-01-28 1985-04-30 Address 11 ELM PL, RYE, NY, 10580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211130002231 2021-11-30 BIENNIAL STATEMENT 2021-11-30
190927060271 2019-09-27 BIENNIAL STATEMENT 2019-01-01
170119000229 2017-01-19 CERTIFICATE OF CHANGE 2017-01-19
161228002018 2016-12-28 BIENNIAL STATEMENT 2015-01-01
960819000414 1996-08-19 CERTIFICATE OF CHANGE 1996-08-19
B220575-5 1985-04-30 CERTIFICATE OF AMENDMENT 1985-04-30
A734292-5 1981-01-28 CERTIFICATE OF INCORPORATION 1981-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9090397206 2020-04-28 0202 PPP 2661 MARION AVENUE, BRONX, NY, 10458
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6700
Loan Approval Amount (current) 6700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10458-0001
Project Congressional District NY-13
Number of Employees 1
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6777.28
Forgiveness Paid Date 2021-07-14

Date of last update: 17 Mar 2025

Sources: New York Secretary of State