Search icon

759 HILLSIDE AVENUE OWNERS, INC.

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)
2018-02-05 2020-03-04 Address 80 BUSINESS PARK DR, ARMONK, NY, 10504, USA (Type of address: Principal Executive Office)
2018-02-05 2020-03-04 Address C/O THE FERRARA MGMT GRP, INC., 80 BUSINESS PARK DR. SUITE 307, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)
2018-02-05 2020-03-04 Address 80 BUSINESS PARK DRIVE, SUITE 307, ARMONK, NY, 10504, USA (Type of address: Service of Process)
2014-07-29 2018-02-05 Address C/O FERRARA MGMT GROUP, 80 BURINESAS PARK DR, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)
2014-07-29 2018-02-05 Address 80 BUSINESS PARK DR, ARMONK, NY, 10504, USA (Type of address: Principal Executive Office)

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
140729002089 2014-07-29 AMENDMENT TO BIENNIAL STATEMENT 2014-03-01
140516002327 2014-05-16 BIENNIAL STATEMENT 2014-03-01
120504002608 2012-05-04 BIENNIAL STATEMENT 2012-03-01
100419002545 2010-04-19 BIENNIAL STATEMENT 2010-03-01
080415002707 2008-04-15 BIENNIAL STATEMENT 2008-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3643288807 2021-04-15 0202 PPP 759 Hillside Ave, White Plains, NY, 10603-1207
Loan Status Date 2022-07-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48902
Loan Approval Amount (current) 48902
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 White Plains, WESTCHESTER, NY, 10603-1207
Project Congressional District NY-16
Number of Employees 3
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 49467.09
Forgiveness Paid Date 2022-06-07

Date of last update: 28 Feb 2025

Sources: New York Secretary of State