Search icon

4380 VIREO AVENUE OWNERS, INC.

Company Details

Name: 4380 VIREO AVENUE OWNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 1984 (41 years ago)
Entity Number: 940057
ZIP code: 10471
County: Bronx
Place of Formation: New York
Address: 5683 RIVERDALE AVENUE, SUITE 203, RIVERDALE, NY, United States, 10471

Shares Details

Shares issued 55000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O HUDSONCREST PROPERTIES INC. DOS Process Agent 5683 RIVERDALE AVENUE, SUITE 203, RIVERDALE, NY, United States, 10471

Chief Executive Officer

Name Role Address
DONALD RAINONE Chief Executive Officer 4380 VIREO AVENUE, 6O, BRONX, NY, United States, 10470

History

Start date End date Type Value
2022-01-13 2025-03-18 Shares Share type: PAR VALUE, Number of shares: 55000, Par value: 0.01
2019-06-10 2020-08-03 Address SKYVIEW CENTER, 5683 RIVERDALE AVE, SUITE 203, RIVERDALE, NY, 10471, USA (Type of address: Service of Process)
2010-09-02 2019-07-15 Address 2736 INDEPENDENCE AVE, STE A, RIVERDALE, NY, 10470, USA (Type of address: Principal Executive Office)
2006-08-17 2020-08-03 Address 4380 VIREO AVENUE / #6E, BRONX, NY, 10470, USA (Type of address: Chief Executive Officer)
2006-08-17 2010-09-02 Address 384 E 149TH STREET / #424, BRONX, NY, 10455, USA (Type of address: Principal Executive Office)
2006-08-17 2019-06-10 Address 384 E 149TH STREET / #424, BRONX, NY, 10455, USA (Type of address: Service of Process)
2004-09-14 2006-08-17 Address 4380 VIREO AVE, #6E, BRONX, NY, 10470, USA (Type of address: Chief Executive Officer)
2002-08-02 2006-08-17 Address 384 EAST 149TH ST, #424, BRONX, NY, 10455, USA (Type of address: Principal Executive Office)
2002-08-02 2004-09-14 Address 4380 VIREO AVE, #60, BRONX, NY, 10470, USA (Type of address: Chief Executive Officer)
2002-08-02 2006-08-17 Address 384 EAST 149TH ST, #424, BRONX, NY, 10455, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220831002040 2022-08-31 BIENNIAL STATEMENT 2022-08-01
200803062542 2020-08-03 BIENNIAL STATEMENT 2020-08-01
190715002035 2019-07-15 BIENNIAL STATEMENT 2018-08-01
190610000986 2019-06-10 CERTIFICATE OF CHANGE 2019-06-10
100902002340 2010-09-02 BIENNIAL STATEMENT 2010-08-01
060817002407 2006-08-17 BIENNIAL STATEMENT 2006-08-01
040914002695 2004-09-14 BIENNIAL STATEMENT 2004-08-01
020802002431 2002-08-02 BIENNIAL STATEMENT 2002-08-01
980915002113 1998-09-15 BIENNIAL STATEMENT 1998-08-01
960802002220 1996-08-02 BIENNIAL STATEMENT 1996-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2253608709 2021-03-28 0202 PPP 4380 Vireo Ave, Bronx, NY, 10470-2321
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) 31220
Loan Approval Amount (current) 31220
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, 10470-2321
Project Congressional District NY-15
Number of Employees 2
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 31447.21
Forgiveness Paid Date 2021-12-20

Date of last update: 17 Mar 2025

Sources: New York Secretary of State