Search icon

759 HILLSIDE AVENUE OWNERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 759 HILLSIDE AVENUE OWNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 1982 (43 years ago)
Entity Number: 757449
ZIP code: 10507
County: Westchester
Place of Formation: New York
Address: 50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, United States, 10507

Shares Details

Shares issued 65000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
759 HILLSIDE AVENUE OWNERS, INC. DOS Process Agent 50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, United States, 10507

Chief Executive Officer

Name Role Address
LEN FRAGALA Chief Executive Officer C/O THE FERRARA MANAGEMENT GROUP, INC., 50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, United States, 10507

History

Start date End date Type Value
2024-03-05 2024-03-05 Address C/O THE FERRARA MGMT GRP, INC., 50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer)
2024-03-05 2024-03-05 Address C/O THE FERRARA MANAGEMENT GROUP, INC., 50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer)
2023-11-17 2024-03-05 Shares Share type: PAR VALUE, Number of shares: 65000, Par value: 1
2020-03-04 2024-03-05 Address C/O THE FERRARA MGMT GRP, INC., 50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer)
2020-03-04 2024-03-05 Address 50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, 10507, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240305000607 2024-03-05 BIENNIAL STATEMENT 2024-03-05
220505002182 2022-05-05 BIENNIAL STATEMENT 2022-03-01
200304060318 2020-03-04 BIENNIAL STATEMENT 2020-03-01
180315002016 2018-03-15 BIENNIAL STATEMENT 2018-03-01
180205006316 2018-02-05 BIENNIAL STATEMENT 2016-03-01

USAspending Awards / Financial Assistance

Date:
2021-04-15
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:
48902.00
Total Face Value Of Loan:
48902.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$48,902
Date Approved:
2021-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$48,902
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$49,467.09
Servicing Lender:
National Cooperative Bank, National Association
Use of Proceeds:
Payroll: $48,900
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