Search icon

3777 INDEPENDENCE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 3777 INDEPENDENCE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jul 1981 (44 years ago)
Entity Number: 710482
ZIP code: 10017
County: Bronx
Place of Formation: New York
Address: 575 FIFTH AVENUE, 9TH FL, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 40000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
FIRSTSERVICE RESIDENTIAL NEW YORK, INC. Agent 575 fifth AVENUE, 10th floor, NEW YORK, NY, 10017

Chief Executive Officer

Name Role Address
HOWARD SHERMAN Chief Executive Officer 3777 INDEPENDENCE AVENUE, 15B, RIVERDALE, NY, United States, 10463

DOS Process Agent

Name Role Address
FIRSTSERVICE RESIDENTIAL NEW YORK, INC. DOS Process Agent 575 FIFTH AVENUE, 9TH FL, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2023-08-02 2023-08-02 Address 3777 INDEPENDENCE AVE, #15H, RIVERDALE, NY, 10463, USA (Type of address: Chief Executive Officer)
2023-08-02 2023-08-02 Address 3777 INDEPENDENCE AVENUE, 15B, RIVERDALE, NY, 10463, USA (Type of address: Chief Executive Officer)
2023-08-02 2024-09-12 Shares Share type: PAR VALUE, Number of shares: 40000, Par value: 1
2023-07-08 2023-02-24 Address 3777 INDEPENDENCE AVE, #15H, RIVERDALE, NY, 10463, USA (Type of address: Chief Executive Officer)
2023-07-08 2023-07-08 Address 3777 INDEPENDENCE AVENUE, 15B, RIVERDALE, NY, 10463, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230802001765 2023-08-02 BIENNIAL STATEMENT 2023-07-01
230224001535 2023-02-24 BIENNIAL STATEMENT 2021-07-01
230708000405 2022-10-17 CERTIFICATE OF CHANGE BY ENTITY 2022-10-17
190709060134 2019-07-09 BIENNIAL STATEMENT 2019-07-01
190327002033 2019-03-27 BIENNIAL STATEMENT 2017-07-01

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
117250.00
Total Face Value Of Loan:
117250.00

Paycheck Protection Program

Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
117250
Current Approval Amount:
117250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
118178.23

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State