Search icon

BONNIE CREST OWNERS CORP.

Company Details

Name: BONNIE CREST OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 1983 (42 years ago)
Entity Number: 816142
ZIP code: 10704
County: Bronx
Place of Formation: New York
Address: 733 YONKERS AVE, STE 200, YONKERS, NY, United States, 10704
Principal Address: BONNIE CREST OWNERS CORP, 98-20 METROPOLITAN AVE, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 72000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
SMITH BUSS & JACOBS LLP DOS Process Agent 733 YONKERS AVE, STE 200, YONKERS, NY, United States, 10704

Chief Executive Officer

Name Role Address
CLAUDINE GRUEN Chief Executive Officer 98-20 METROPOLITAN AVE, FOREST HILLS, NY, United States, 11375

History

Start date End date Type Value
2022-02-14 2022-02-14 Shares Share type: PAR VALUE, Number of shares: 72000, Par value: 1
2017-01-04 2019-02-13 Address 5683 RIVERDALE AVE, AT SKYVIEW CENTER STE 203, BRONX, NY, 10471, USA (Type of address: Chief Executive Officer)
2015-01-15 2017-01-04 Address 5683 RIVERDALE AVE, AT SKYVIEW CENTER STE 203, BRONX, NY, 10471, USA (Type of address: Chief Executive Officer)
2013-08-05 2015-01-15 Address 5683 RIVERDALE AVE, AT SKYVIEW CENTER STE 203, BRONX, NY, 10471, USA (Type of address: Chief Executive Officer)
2013-08-05 2019-02-13 Address 5683 RIVERDALE AVE, AT SKYVIEW CENTER STE 203, BRONX, NY, 10471, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210105061939 2021-01-05 BIENNIAL STATEMENT 2021-01-01
190213002083 2019-02-13 BIENNIAL STATEMENT 2019-01-01
170104006795 2017-01-04 BIENNIAL STATEMENT 2017-01-01
150115006545 2015-01-15 BIENNIAL STATEMENT 2015-01-01
130805002180 2013-08-05 BIENNIAL STATEMENT 2013-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
27065.00
Total Face Value Of Loan:
27065.00

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27065
Current Approval Amount:
27065
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27312.34

Date of last update: 17 Mar 2025

Sources: New York Secretary of State