Search icon

625 GRAMATAN OWNERS CORP.

Company Details

Name: 625 GRAMATAN OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 1981 (44 years ago)
Entity Number: 683412
ZIP code: 10704
County: New York
Place of Formation: New York
Address: 733 YONKERS AVENUE, YONKERS, NY, United States, 10704
Principal Address: GARTH CHESTER REALTY, 440 MAMARONECK AVENUE, SUITE 512, HARRISON, NY, United States, 10528

Shares Details

Shares issued 50000

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
CAROL MILLER Chief Executive Officer GARTHCHESTER REALTY, 400 MAMARONECK AVENUE, SUITE 512, HARRISON, NY, United States, 10528

History

Start date End date Type Value
2024-04-17 2024-04-17 Address 625 GRAMATAN AVE 2H, MOUNT VERNON, NY, 10552, USA (Type of address: Chief Executive Officer)
2024-04-17 2024-04-17 Address GARTHCHESTER REALTY, 400 MAMARONECK AVENUE, SUITE 512, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
2023-10-10 2024-04-17 Address SMITH BUSS & JACOBS, LLP, 733 YONKERS AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process)
2023-10-10 2024-04-17 Shares Share type: PAR VALUE, Number of shares: 50000, Par value: 1
2023-10-10 2024-04-17 Address 625 GRAMATAN AVE 2H, MOUNT VERNON, NY, 10552, USA (Type of address: Chief Executive Officer)
2009-03-10 2023-10-10 Address 625 GRAMATAN AVE 2H, MOUNT VERNON, NY, 10552, USA (Type of address: Chief Executive Officer)
2005-04-29 2023-10-10 Address GARTH CHESTER REALTY, 209 GARTH RD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
2001-04-03 2005-04-29 Address 625 GRAMATAN AVE, MT VERNON, NY, 10552, USA (Type of address: Principal Executive Office)
2001-04-03 2009-03-10 Address 625 GRAMATAN AVE, MT VERNON, NY, 10552, USA (Type of address: Chief Executive Officer)
1999-03-23 2001-04-03 Address 625 GRAMATAN AVE, 5R, MT VERNON, NY, 10552, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240417000392 2024-04-17 BIENNIAL STATEMENT 2024-04-17
231010001840 2023-10-10 CERTIFICATE OF CHANGE BY ENTITY 2023-10-10
150313006207 2015-03-13 BIENNIAL STATEMENT 2015-03-01
141114006450 2014-11-14 BIENNIAL STATEMENT 2013-03-01
090310002936 2009-03-10 BIENNIAL STATEMENT 2009-03-01
070328002976 2007-03-28 BIENNIAL STATEMENT 2007-03-01
050429002564 2005-04-29 BIENNIAL STATEMENT 2005-03-01
030417002609 2003-04-17 BIENNIAL STATEMENT 2003-03-01
010403002494 2001-04-03 BIENNIAL STATEMENT 2001-03-01
990323002248 1999-03-23 BIENNIAL STATEMENT 1999-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5974458509 2021-03-02 0202 PPP 440 Mamaroneck Ave, Harrison, NY, 10528-2418
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35102
Loan Approval Amount (current) 35102
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 Harrison, WESTCHESTER, NY, 10528-2418
Project Congressional District NY-16
Number of Employees 3
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 35402.32
Forgiveness Paid Date 2022-01-06

Date of last update: 28 Feb 2025

Sources: New York Secretary of State