Search icon

CRYDER POINT OWNERS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: CRYDER POINT OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 1982 (43 years ago)
Entity Number: 771525
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 118-35 QUEENS BOULEVARD, #1515, FOREST HILLS, NY, United States, 11375
Principal Address: metro management development inc., 1981 marcus avenue suite c-131, lake success, NY, United States, 11042

Shares Details

Shares issued 200000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
GOLDSTEIN & GREENLAW, LLP DOS Process Agent 118-35 QUEENS BOULEVARD, #1515, FOREST HILLS, NY, United States, 11375

Chief Executive Officer

Name Role Address
EILEEN ANNECHINO Chief Executive Officer 162-21 POWELLS COVE BLVD, APT. #1O, BEECHHURST, NY, United States, 11357

Agent

Name Role Address
METRO MANAGEMENT DEVELOPMENT INC. Agent 42-25 21ST ST., LONG ISLAND CITY, NY, 11101

History

Start date End date Type Value
2024-09-04 2025-06-04 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 1
2024-05-01 2024-05-01 Address 162-21 POWELLS COVE BLVD, APT. #4C, BEECHHURST, NY, 11357, USA (Type of address: Chief Executive Officer)
2024-05-01 2024-05-01 Address 162-21 POWELLS COVE BLVD, APT. #1O, BEECHHURST, NY, 11357, USA (Type of address: Chief Executive Officer)
2024-05-01 2024-09-04 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 1
2023-05-16 2024-05-01 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
240501040687 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220607000662 2022-06-07 BIENNIAL STATEMENT 2022-05-01
220125001130 2022-01-25 AMENDMENT TO BIENNIAL STATEMENT 2022-01-25
200504061809 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180518006152 2018-05-18 BIENNIAL STATEMENT 2018-05-01

USAspending Awards / Financial Assistance

Date:
2021-04-17
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:
338240.00
Total Face Value Of Loan:
338240.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-05-06
Type:
Complaint
Address:
162-41 POWELLS COVE BLVD, BEECHHURST, NY, 11357
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-04-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
338240
Current Approval Amount:
338240
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
341162.02

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State