Search icon

THE FORT TRYON CORP.

Company Details

Name: THE FORT TRYON CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 1985 (40 years ago)
Entity Number: 977183
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 275 MADISON AV, SUITE 500, NEW YORK, NY, United States, 10016
Principal Address: 641 LEXINGTON AVE, 10TH FL, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
RICHARD KLEIN, ESQ. DOS Process Agent 275 MADISON AV, SUITE 500, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
MICHAEL DONNELLY Chief Executive Officer C/O RUDD REALTY, 641 LEXINGTON AVE 10TH FL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2009-02-18 2013-04-25 Address C/O RUDD REALTY, 641 LEXINGTON AVE 10TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2007-06-12 2009-02-18 Address C/O RUDD REALTY, 641 LEXINGTON AVE 10TH FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2006-10-04 2007-06-12 Address 641 LEXINGTON AVE 10TH FLR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2006-10-04 2007-06-12 Address C/O RUDD REALTY, 641 LEXINGTON AVE 10TH FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1999-04-26 2006-10-04 Address 545 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1999-04-26 2006-10-04 Address 545 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1999-04-26 2006-10-04 Address 545 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1996-05-07 1999-04-26 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1996-05-07 1999-04-26 Address 4455 BROADWAY, SUITE 2N, NEW YORK, NY, 10040, USA (Type of address: Principal Executive Office)
1996-05-07 1999-04-26 Address 4455 BROADWAY, SUITE 2N, NEW YORK, NY, 10040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130425002621 2013-04-25 BIENNIAL STATEMENT 2013-02-01
090218003018 2009-02-18 BIENNIAL STATEMENT 2009-02-01
070612002506 2007-06-12 BIENNIAL STATEMENT 2007-02-01
061004002276 2006-10-04 BIENNIAL STATEMENT 2005-02-01
010425002127 2001-04-25 BIENNIAL STATEMENT 2001-02-01
990426002192 1999-04-26 BIENNIAL STATEMENT 1999-02-01
960507002358 1996-05-07 BIENNIAL STATEMENT 1995-02-01
C041032-3 1989-08-04 CERTIFICATE OF AMENDMENT 1989-08-04
B702467-4 1988-11-02 CERTIFICATE OF AMENDMENT 1988-11-02
B197667-4 1985-02-27 CERTIFICATE OF INCORPORATION 1985-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4693938510 2021-02-26 0202 PPP 641 Lexington Ave Fl 10 C/O Rudd Realty Mgmt Corp, New York, NY, 10022-4503
Loan Status Date 2022-05-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35985
Loan Approval Amount (current) 35985
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10022-4503
Project Congressional District NY-12
Number of Employees 2
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36188.09
Forgiveness Paid Date 2021-10-04

Date of last update: 17 Mar 2025

Sources: New York Secretary of State