Search icon

FORDHAM HILL OWNERS CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: FORDHAM HILL OWNERS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Aug 1981 (44 years ago)
Entity Number: 718406
ZIP code: 12207
County: Bronx
Place of Formation: New York
Address: 575 FIFTH AVENUE, 10TH FL, NEW YORK, NY, United States, 10017
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 415619

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MYRNA CALDERON Chief Executive Officer 5 FORDHAM HILL OVAL, BRONX, NY, United States, 10468

Form 5500 Series

Employer Identification Number (EIN):
133130392
Plan Year:
2024
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
51
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-27 2025-05-23 Shares Share type: PAR VALUE, Number of shares: 415619, Par value: 1
2024-12-04 2025-03-27 Shares Share type: PAR VALUE, Number of shares: 415619, Par value: 1
2024-11-27 2024-12-04 Shares Share type: PAR VALUE, Number of shares: 415619, Par value: 1
2024-11-27 2024-11-27 Address 2 FORDHAM HILL OVAL, #3G, BRONX, NY, 10468, USA (Type of address: Chief Executive Officer)
2024-11-27 2024-11-27 Address 5 FORDHAM HILL OVAL, BRONX, NY, 10468, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241127004539 2024-11-27 CERTIFICATE OF CHANGE BY ENTITY 2024-11-27
240116001087 2024-01-16 BIENNIAL STATEMENT 2024-01-16
211207000126 2021-06-21 CERTIFICATE OF CHANGE BY ENTITY 2021-06-21
130919002285 2013-09-19 BIENNIAL STATEMENT 2013-08-01
110902002554 2011-09-02 BIENNIAL STATEMENT 2011-08-01

USAspending Awards / Financial Assistance

Date:
2021-05-28
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:
513160.40
Total Face Value Of Loan:
513160.40

OSHA's Inspections within Industry

Inspection Summary

Date:
2000-07-06
Type:
FollowUp
Address:
2391 SEDGWICK AVE., BRONX, NY, 10463
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2000-04-18
Type:
Complaint
Address:
2391 SEDGWICK AVE., BRONX, NY, 10463
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
59
Initial Approval Amount:
$513,160.4
Date Approved:
2021-05-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$513,160.4
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$517,082.91
Servicing Lender:
Ponce Bank
Use of Proceeds:
Payroll: $513,158.4
Utilities: $1

Court Cases

Court Case Summary

Filing Date:
1992-07-02
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
CHARTIER,
Party Role:
Plaintiff
Party Name:
FORDHAM HILL OWNERS CORPORATION
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State