Search icon

FLEETRIDGE EAST OWNERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FLEETRIDGE EAST OWNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Apr 1982 (43 years ago)
Entity Number: 763095
ZIP code: 10530
County: Westchester
Place of Formation: New York
Address: C/O ANKER MANAGEMENT, 210 N CENTRAL AVE STE 100, HARTSDALE, NY, United States, 10530
Principal Address: 210 N CENTRAL AVE, SUITE 100, HARSDALE, NY, United States, 10530

Shares Details

Shares issued 19060

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
MARK ANKER Chief Executive Officer 636 N. TERRACE AVENUE, MOUNT VERNON, NY, United States, 10552

DOS Process Agent

Name Role Address
FLEETRIDGE EAST OWNERS, INC. DOS Process Agent C/O ANKER MANAGEMENT, 210 N CENTRAL AVE STE 100, HARTSDALE, NY, United States, 10530

History

Start date End date Type Value
2018-12-27 2020-04-06 Address 210 N CENTRAL AVE, STE 100, HARTSDALE, NY, 10530, USA (Type of address: Principal Executive Office)
2018-12-27 2020-04-06 Address 210 N CENTRAL AVE, STE 100, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer)
2014-08-07 2018-12-27 Address C/O ANKER MANAGEMENT, 200 N CENTRAL AVE STE 340, HARTSDALE, NY, 10530, USA (Type of address: Service of Process)
2014-08-07 2018-12-27 Address 200 N CENTRAL AVE, STE 340, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer)
2011-03-14 2018-12-27 Address 200 N CENTRAL AVE, STE 340, HARTSDALE, NY, 10530, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200406060048 2020-04-06 BIENNIAL STATEMENT 2020-04-01
181227006124 2018-12-27 BIENNIAL STATEMENT 2018-04-01
140807002263 2014-08-07 BIENNIAL STATEMENT 2014-04-01
120814002800 2012-08-14 BIENNIAL STATEMENT 2012-04-01
110314002811 2011-03-14 BIENNIAL STATEMENT 2010-04-01

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
20832.00
Total Face Value Of Loan:
20832.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,832
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,986.5
Servicing Lender:
National Cooperative Bank, National Association
Use of Proceeds:
Payroll: $20,827
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