Search icon

280-290 COLLINS OWNERS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 280-290 COLLINS OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 1981 (44 years ago)
Entity Number: 678329
ZIP code: 10528
County: New York
Place of Formation: New York
Address: 440 MAMARONECK AVENUE, SUITE S512, HARRISON, NY, United States, 10528
Principal Address: 280- COLLINS AVE, APT 4H, MT VERNON, NY, United States, 10552

Shares Details

Shares issued 100000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE ECKSTEIN Chief Executive Officer 280-COLLINS AVE., APT 4H, MT VERNON, NY, United States, 10552

DOS Process Agent

Name Role Address
STILLMAN MANAGEMENT INC. DOS Process Agent 440 MAMARONECK AVENUE, SUITE S512, HARRISON, NY, United States, 10528

History

Start date End date Type Value
2015-12-21 2021-02-25 Address 440 MAMARONECK AVENUE, SUITE S512, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2013-04-02 2015-12-21 Address 141 HALSTEAD AVE, MAMARONECKLE, NY, 10543, USA (Type of address: Service of Process)
2011-03-01 2019-02-22 Address 280-290 COLLINS AVE, MT VERNON, NY, 10552, 1708, USA (Type of address: Chief Executive Officer)
2011-03-01 2013-04-02 Address 2 HAMILTON AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2011-03-01 2019-02-22 Address 280-290 COLLINS AVE, MT VERNON, NY, 10552, 1708, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210225060047 2021-02-25 BIENNIAL STATEMENT 2021-02-01
190222060045 2019-02-22 BIENNIAL STATEMENT 2019-02-01
170214006092 2017-02-14 BIENNIAL STATEMENT 2017-02-01
151221006185 2015-12-21 BIENNIAL STATEMENT 2015-02-01
130402002486 2013-04-02 BIENNIAL STATEMENT 2013-02-01

USAspending Awards / Financial Assistance

Date:
2021-03-04
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:
67267.00
Total Face Value Of Loan:
67267.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$67,267
Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$67,267
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$67,812.61
Servicing Lender:
National Cooperative Bank, National Association
Use of Proceeds:
Payroll: $67,262
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State