Search icon

77 BRONX RIVER ROAD OWNERS, INC.

Company Details

Name: 77 BRONX RIVER ROAD OWNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 1983 (42 years ago)
Entity Number: 850905
ZIP code: 10528
County: Westchester
Place of Formation: New York
Address: ATTN: FLOYD R BRIGMAN, 440 Mamaroneck Avenue Suite S-512, Harrison, NY, United States, 10528
Principal Address: c/o Stillman Management Inc, 440 Mamaroneck Avenue Suite S-512, Harrison, NY, United States, 10528

Shares Details

Shares issued 20000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O STILLMAN MANAGEMENT INC DOS Process Agent ATTN: FLOYD R BRIGMAN, 440 Mamaroneck Avenue Suite S-512, Harrison, NY, United States, 10528

Chief Executive Officer

Name Role Address
LEIGH ANNE SCHAFER Chief Executive Officer 77 BRONX RIVER RD, YONKERS, NY, United States, 10704

History

Start date End date Type Value
2023-06-14 2023-06-14 Address 77 BRONX RIVER RD, APT 5E, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2023-06-14 2023-06-14 Address 77 BRONX RIVER RD, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2022-08-29 2023-06-14 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01
2022-08-29 2022-08-29 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01
2013-06-19 2023-06-14 Address ATTN: FLOYD R BRIGMAN, 141 HALSTEAD AVE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230614000601 2023-06-14 BIENNIAL STATEMENT 2023-06-01
220802003089 2022-08-02 BIENNIAL STATEMENT 2021-06-01
130619002089 2013-06-19 BIENNIAL STATEMENT 2013-06-01
110617002103 2011-06-17 BIENNIAL STATEMENT 2011-06-01
090617002475 2009-06-17 BIENNIAL STATEMENT 2009-06-01

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
19535.00
Total Face Value Of Loan:
19535.00

Paycheck Protection Program

Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19535
Current Approval Amount:
19535
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19680.97

Date of last update: 17 Mar 2025

Sources: New York Secretary of State