Search icon

3901 INDEPENDENCE OWNERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 3901 INDEPENDENCE OWNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Aug 1984 (41 years ago)
Entity Number: 940428
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 100000

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, RIVERDALE, NY, United States, 10471

Chief Executive Officer

Name Role Address
PHYLLIS DICHEK Chief Executive Officer 3901 INDENPENDENCE AVENUE, 3A, RIVERDALE, NY, United States, 10463

History

Start date End date Type Value
2019-06-14 2020-08-03 Address SKYVIEW CENTER, 5683 RIVERDALE AVE., SUITE 203, RIVERDALE, NY, 10471, USA (Type of address: Service of Process)
2016-07-12 2019-06-14 Address 5683 RIVERDALE AVENUE, SUITE 203, RIVERDALE, NY, 10471, USA (Type of address: Service of Process)
2010-04-21 2019-06-14 Address 3901 INDEPENDENCE AVENUE, RIVERDALE, NY, 10463, USA (Type of address: Principal Executive Office)
2010-04-21 2016-07-12 Address 2736 INDEPENDENCE AVE, RIVERDALE, NY, 10463, USA (Type of address: Service of Process)
2010-04-21 2020-08-03 Address 3901 INDENPENDENCE AVENUE, RIVERDALE, NY, 10463, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200803062562 2020-08-03 BIENNIAL STATEMENT 2020-08-01
190614060083 2019-06-14 BIENNIAL STATEMENT 2018-08-01
160712006482 2016-07-12 BIENNIAL STATEMENT 2014-08-01
100421002486 2010-04-21 BIENNIAL STATEMENT 2010-08-01
000815002766 2000-08-15 BIENNIAL STATEMENT 2000-08-01

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:
47055.00
Total Face Value Of Loan:
47055.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$47,055
Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$47,055
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$47,417.06
Servicing Lender:
National Cooperative Bank, National Association
Use of Proceeds:
Payroll: $47,050
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State