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 2019-09-27 Address 622 THIRD AVENUE, 16TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)

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

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
6700.00
Total Face Value Of Loan:
6700.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6700
Current Approval Amount:
6700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6777.28

Date of last update: 17 Mar 2025

Sources: New York Secretary of State