Search icon

5730 MOSHOLU OWNERS CORP.

Company Details

Name: 5730 MOSHOLU OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Nov 1982 (42 years ago)
Entity Number: 806169
ZIP code: 12222
County: Bronx
Place of Formation: New York
Principal Address: 5683 RIVERDALE AVENUE, SUITE 203, RIVERDALE, NY, United States, 10471
Address: 5683 RIVERDALE AVENUE, SUITE 203, ALBANY, NY, United States, 12222

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O HUDSONCREST PROPERTIES INC. DOS Process Agent 5683 RIVERDALE AVENUE, SUITE 203, ALBANY, NY, United States, 12222

Chief Executive Officer

Name Role Address
LEONARD GRISANTI Chief Executive Officer 5730 MOSHOLU AVENUE, APT 3A, RIVERDALE, NY, United States, 10471

History

Start date End date Type Value
2023-03-20 2023-03-20 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2022-05-16 2023-03-20 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2019-06-10 2020-11-17 Address SKYVIEW CENTER, 5683 RIVERDALE AVE, SUITE 203, RIVERDALE, NY, 10471, USA (Type of address: Service of Process)
2019-03-19 2019-07-25 Address 5683 RIVERDALE AVENUE,, SUITE 203, BRONX, NY, 10471, USA (Type of address: Principal Executive Office)
2019-03-19 2019-06-10 Address 5683 RIVERDALE AVENUE,, SUITE 203, BRONX, NY, 10471, USA (Type of address: Service of Process)
1995-03-27 2019-03-19 Address 2736 INDEPENDENCE AVENUE, RIVERDALE, NY, 10463, USA (Type of address: Service of Process)
1995-03-27 2008-10-30 Address 5730 MOSHOLU AVENUE, (APT 6A), RIVERDALE, NY, 10471, USA (Type of address: Chief Executive Officer)
1995-03-27 2019-03-19 Address 2736 INDEPENDENCE AVENUE, RIVERDALE, NY, 10463, USA (Type of address: Principal Executive Office)
1982-11-23 2022-05-16 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
1982-11-23 1995-03-27 Address 330 EAST 41ST STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201117060246 2020-11-17 BIENNIAL STATEMENT 2020-11-01
190725002010 2019-07-25 AMENDMENT TO BIENNIAL STATEMENT 2018-11-01
190610000982 2019-06-10 CERTIFICATE OF CHANGE 2019-06-10
190319002030 2019-03-19 BIENNIAL STATEMENT 2018-11-01
101202002427 2010-12-02 BIENNIAL STATEMENT 2010-11-01
081030002560 2008-10-30 BIENNIAL STATEMENT 2008-11-01
061117002085 2006-11-17 BIENNIAL STATEMENT 2006-11-01
041209002038 2004-12-09 BIENNIAL STATEMENT 2004-11-01
021104002525 2002-11-04 BIENNIAL STATEMENT 2002-11-01
001109002093 2000-11-09 BIENNIAL STATEMENT 2000-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2042678610 2021-03-13 0202 PPP 5683 Riverdale Ave Apt 203, Bronx, NY, 10471-2128
Loan Status Date 2022-09-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5982
Loan Approval Amount (current) 5982
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 Bronx, BRONX, NY, 10471-2128
Project Congressional District NY-15
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 6065.25
Forgiveness Paid Date 2022-08-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State