Search icon

601 KAPPOCK OWNERS CORP.

Company Details

Name: 601 KAPPOCK OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 1981 (43 years ago)
Entity Number: 739136
ZIP code: 10463
County: Bronx
Place of Formation: New York
Address: 279 W. 231ST STREET, BRONX, NY, United States, 10463

Shares Details

Shares issued 30000

Share Par Value 0.5

Type PAR VALUE

DOS Process Agent

Name Role Address
ROBERT E. HILL INC. DOS Process Agent 279 W. 231ST STREET, BRONX, NY, United States, 10463

Chief Executive Officer

Name Role Address
MARYANNE SULLIVAN Chief Executive Officer 601 KAPPOCK ST, BRONX, NY, United States, 10463

History

Start date End date Type Value
2014-01-14 2018-08-16 Address 601 KAPPOCK ST, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer)
2012-01-10 2014-01-14 Address 601 KAPPOCK ST, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer)
2006-01-20 2012-01-10 Address 601 KAPPOCK ST, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer)
2003-12-10 2006-01-20 Address 601 KAPPOCK ST, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer)
2002-02-05 2003-12-10 Address 279 W. 231ST STREET, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer)
1981-12-07 2021-12-14 Shares Share type: PAR VALUE, Number of shares: 30000, Par value: 0.5
1981-12-07 2002-02-05 Address ALPERSTEIN & TAISHOFF, 261 MAIDSON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220810002787 2022-08-10 BIENNIAL STATEMENT 2021-12-01
180816006067 2018-08-16 BIENNIAL STATEMENT 2017-12-01
140114002292 2014-01-14 BIENNIAL STATEMENT 2013-12-01
120110002982 2012-01-10 BIENNIAL STATEMENT 2011-12-01
091214002738 2009-12-14 BIENNIAL STATEMENT 2009-12-01
071213002598 2007-12-13 BIENNIAL STATEMENT 2007-12-01
060120002971 2006-01-20 BIENNIAL STATEMENT 2005-12-01
031210002806 2003-12-10 BIENNIAL STATEMENT 2003-12-01
020205002628 2002-02-05 BIENNIAL STATEMENT 2001-12-01
A821403-4 1981-12-07 CERTIFICATE OF INCORPORATION 1981-12-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-08-08 No data 601 KAPPOCK STREET, BX, 10463 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 0
2022-08-07 No data 601 KAPPOCK STREET, BX, 10463 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 0
2019-08-28 No data 601 KAPPOCK STREET, BX, 10463 No data Pool Inspections: Re-Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 0
2019-07-30 No data 601 KAPPOCK STREET, BX, 10463 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 2

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8256778303 2021-01-29 0202 PPP 279 W 231st St, Bronx, NY, 10463-3903
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44347
Loan Approval Amount (current) 44347
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 Bronx, BRONX, NY, 10463-3903
Project Congressional District NY-13
Number of Employees 4
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 44749.82
Forgiveness Paid Date 2021-12-28

Date of last update: 17 Mar 2025

Sources: New York Secretary of State