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)

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

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5982
Current Approval Amount:
5982
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6065.25

Date of last update: 17 Mar 2025

Sources: New York Secretary of State