Search icon

4525 & 4555 APARTMENTS CORP.

Company Details

Name: 4525 & 4555 APARTMENTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 1982 (43 years ago)
Entity Number: 745998
ZIP code: 10704
County: Bronx
Place of Formation: New York
Address: attention: domenick j. tammaro, esq., 733 yonkers avenue, YONKERS, NY, United States, 10704
Principal Address: 440 Mamaroneck Ave, Harrison, NY, United States, 10528

Shares Details

Shares issued 160000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
MARYANN DOWLING Chief Executive Officer 4555 HENRY HUDSON PKWY 1403, RIVERDALE, NY, United States, 10471

DOS Process Agent

Name Role Address
smith buss & jacobs, llp DOS Process Agent attention: domenick j. tammaro, esq., 733 yonkers avenue, YONKERS, NY, United States, 10704

History

Start date End date Type Value
2023-11-02 2024-12-13 Shares Share type: PAR VALUE, Number of shares: 160000, Par value: 1
2022-10-31 2023-11-02 Shares Share type: PAR VALUE, Number of shares: 160000, Par value: 1
2022-04-25 2022-10-31 Shares Share type: PAR VALUE, Number of shares: 160000, Par value: 1
2022-04-25 2022-04-25 Address 4555 HENRY HUDSON PKWY 1403, RIVERDALE, NY, 10471, USA (Type of address: Chief Executive Officer)
2021-09-27 2022-04-25 Shares Share type: PAR VALUE, Number of shares: 160000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
220425003390 2022-04-25 CERTIFICATE OF CHANGE BY ENTITY 2022-04-25
211004001423 2021-10-04 BIENNIAL STATEMENT 2021-10-04
140401002216 2014-04-01 BIENNIAL STATEMENT 2014-01-01
120224002441 2012-02-24 BIENNIAL STATEMENT 2012-01-01
100309002711 2010-03-09 BIENNIAL STATEMENT 2010-01-01

USAspending Awards / Financial Assistance

Date:
2021-03-02
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:
183055.00
Total Face Value Of Loan:
183055.00

Paycheck Protection Program

Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
183055
Current Approval Amount:
183055
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
184656.73

Date of last update: 17 Mar 2025

Sources: New York Secretary of State