Search icon

4320 VAN CORTLANDT PARK OWNERS, INC.

Company Details

Name: 4320 VAN CORTLANDT PARK OWNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 1982 (43 years ago)
Entity Number: 774173
ZIP code: 10704
County: Bronx
Place of Formation: New York
Address: 733 YONKERS AVE, SUITE 500, YONKERS, NY, United States, 10704
Principal Address: 733 YONKERS AVENUE, SUITE 500, YONKERS, NY, United States, 10704

Shares Details

Shares issued 39000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O PRIME LOCATIONS, INC. DOS Process Agent 733 YONKERS AVE, SUITE 500, YONKERS, NY, United States, 10704

Chief Executive Officer

Name Role Address
MAURICE HOWARD Chief Executive Officer 4320 VAN CORTLANDT PARK EAST, APT 5K, BRONX, NY, United States, 10470

History

Start date End date Type Value
2004-06-08 2019-01-02 Address 4320 VAN CORTLANDT PARK EAST, APT 6C, BRONX, NY, 10470, USA (Type of address: Chief Executive Officer)
2004-06-08 2020-06-01 Address 733 YONKERS AVENUE, SUITE 500, YONKERS, NY, 10704, USA (Type of address: Service of Process)
1982-06-04 2022-04-26 Shares Share type: PAR VALUE, Number of shares: 39000, Par value: 1
1982-06-04 2004-06-08 Address 90 PARK AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200601061350 2020-06-01 BIENNIAL STATEMENT 2020-06-01
190102060617 2019-01-02 BIENNIAL STATEMENT 2018-06-01
160613006583 2016-06-13 BIENNIAL STATEMENT 2016-06-01
160129006055 2016-01-29 BIENNIAL STATEMENT 2014-06-01
110826002376 2011-08-26 BIENNIAL STATEMENT 2010-06-01
080714002754 2008-07-14 BIENNIAL STATEMENT 2008-06-01
060804002208 2006-08-04 BIENNIAL STATEMENT 2006-06-01
040608002057 2004-06-08 BIENNIAL STATEMENT 2004-06-01
A874576-7 1982-06-04 CERTIFICATE OF INCORPORATION 1982-06-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6549578405 2021-02-10 0202 PPP 4320 Van Cortlandt Park E, Bronx, NY, 10470-1952
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24702.45
Loan Approval Amount (current) 24702.45
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10470-1952
Project Congressional District NY-15
Number of Employees 2
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Housing Co-op
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24821.85
Forgiveness Paid Date 2021-08-12

Date of last update: 17 Mar 2025

Sources: New York Secretary of State