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 2022-08-29 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01
2022-08-29 2023-06-14 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)
2009-03-30 2013-06-19 Address 141 HALSTEAD AVE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
2009-03-30 2023-06-14 Address 77 BRONX RIVER RD, APT 5E, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
1998-10-21 2009-03-30 Address C/O MAYER HAUSER REALTY CO, 85 POND FIELD RD, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)
1998-10-21 2009-03-30 Address C/O MAYERHAUSER REALTY, 85 POND FIELD RD, BRONXVILLE, NY, 10708, USA (Type of address: Principal Executive Office)
1998-10-21 2009-03-30 Address 77 BRONX RIVER ROAD, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)

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
090330002248 2009-03-30 BIENNIAL STATEMENT 2007-06-01
030605003021 2003-06-05 BIENNIAL STATEMENT 2003-06-01
981021002514 1998-10-21 BIENNIAL STATEMENT 1997-06-01
940315002416 1994-03-15 BIENNIAL STATEMENT 1993-06-01
A993245-9 1983-06-23 CERTIFICATE OF INCORPORATION 1983-06-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8048778603 2021-03-24 0202 PPP 440 Mamaroneck Ave, Harrison, NY, 10528-2401
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19535
Loan Approval Amount (current) 19535
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 Harrison, WESTCHESTER, NY, 10528-2401
Project Congressional District NY-16
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 19680.97
Forgiveness Paid Date 2021-12-21

Date of last update: 17 Mar 2025

Sources: New York Secretary of State