Search icon

FLEETRIDGE EAST OWNERS, INC.

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: Chief Executive Officer)
2018-12-27 2020-04-06 Address 210 N CENTRAL AVE, STE 100, HARTSDALE, NY, 10530, USA (Type of address: Principal Executive Office)
2014-08-07 2018-12-27 Address 200 N CENTRAL AVE, STE 340, 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)
2011-03-14 2018-12-27 Address 200 N CENTRAL AVE, STE 340, HARTSDALE, NY, 10530, USA (Type of address: Principal Executive Office)
2011-03-14 2014-08-07 Address 200 N CENTRAL AVE, STE 340, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer)
2011-03-14 2014-08-07 Address ATTN THOMAS N SMITH ESQ, 733 YONKERS AVE, YONKERS, NY, 10704, USA (Type of address: Service of Process)
2009-04-23 2011-03-14 Address ATTN: THOMAS W. SMITH, ESQ., 733 YONKERS AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process)
2004-05-14 2011-03-14 Address 636 N TERRACE AVE, MT VERNON, NY, 10552, USA (Type of address: Chief Executive Officer)
2000-04-27 2004-05-14 Address C/O GRAMATAN MGMT INC, 2 HAMILTON AVE 217, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)

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
110126000304 2011-01-26 ANNULMENT OF DISSOLUTION 2011-01-26
DP-1801614 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
090423000199 2009-04-23 CERTIFICATE OF CHANGE 2009-04-23
040514002342 2004-05-14 BIENNIAL STATEMENT 2004-04-01
020402002774 2002-04-02 BIENNIAL STATEMENT 2002-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6146808604 2021-03-20 0202 PPP 440 Mamaroneck Ave, Harrison, NY, 10528-2418
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 Harrison, WESTCHESTER, NY, 10528-2418
Project Congressional District NY-16
Number of Employees 1
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 20986.5
Forgiveness Paid Date 2021-12-20

Date of last update: 28 Feb 2025

Sources: New York Secretary of State