Search icon

4601 OWNERS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 4601 OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 1981 (44 years ago)
Entity Number: 732669
ZIP code: 10528
County: Bronx
Place of Formation: New York
Address: 440 mamaroneck avenue, suites-512, harrison, NY, United States, 10528
Principal Address: garthchester realty, 440 mamaroneck avenue,suite s-512, harrison, NY, United States, 10528

Shares Details

Shares issued 60000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
GARTHCHESTER REALTY DOS Process Agent 440 mamaroneck avenue, suites-512, harrison, NY, United States, 10528

Chief Executive Officer

Name Role Address
CHARLES ALLAN LUDGATE Chief Executive Officer 440 MAMARONECK AVENUE, SUITE S-512, HARRISON, NY, United States, 10528

History

Start date End date Type Value
2006-01-11 2016-07-05 Address 66 MILTON ROAD, # G11, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
2003-11-12 2016-07-05 Address 209 GARTH RD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
1994-02-18 2003-11-12 Address 3333 HENRY HUDSON PARKWAY, RIVERDALE, NY, 10463, USA (Type of address: Service of Process)
1994-01-06 1994-02-18 Address 3333 HENRY HUDSON PARKWAY, RIVERDALE, NY, 10463, USA (Type of address: Service of Process)
1993-04-22 2006-01-11 Address 4601 HENRY HUDSON PARKWAY, RIVERDALE, NY, 10471, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220405001483 2022-04-05 BIENNIAL STATEMENT 2021-11-01
160705002012 2016-07-05 BIENNIAL STATEMENT 2015-11-01
060111002630 2006-01-11 BIENNIAL STATEMENT 2005-11-01
031112002345 2003-11-12 BIENNIAL STATEMENT 2003-11-01
991213002139 1999-12-13 BIENNIAL STATEMENT 1999-11-01

USAspending Awards / Financial Assistance

Date:
2021-03-06
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:
32162.00
Total Face Value Of Loan:
32162.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$32,162
Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$32,162
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$32,427.34
Servicing Lender:
National Cooperative Bank, National Association
Use of Proceeds:
Payroll: $32,157
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