Search icon

30 CLINTON PLACE OWNERS, INC.

Company Details

Name: 30 CLINTON PLACE OWNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 1985 (40 years ago)
Entity Number: 999794
ZIP code: 10507
County: New York
Place of Formation: New York
Address: 50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, United States, 10507
Principal Address: C/O THE FERRARA MANAGEMENT GROUP, INC., 50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, United States, 10507

Shares Details

Shares issued 25000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE FERRARA MANAGEMENT GROUP, INC. DOS Process Agent 50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, United States, 10507

Chief Executive Officer

Name Role Address
CYNTHIA COLLAZO Chief Executive Officer C/O THE FERRARA MANAGEMENT GROUP, INC., 50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, United States, 10507

History

Start date End date Type Value
2025-05-01 2025-05-01 Address C/O THE FERRARA MANAGEMENT GROUP, INC., 50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer)
2025-05-01 2025-05-01 Address 30 CLINTON PLACE, APT 5A, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2025-02-13 2025-05-01 Shares Share type: PAR VALUE, Number of shares: 25000, Par value: 1
2023-07-05 2023-07-05 Address C/O THE FERRARA MANAGEMENT GROUP, INC., 50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer)
2023-07-05 2025-02-13 Shares Share type: PAR VALUE, Number of shares: 25000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
250501041691 2025-05-01 BIENNIAL STATEMENT 2025-05-01
230705002701 2023-07-05 BIENNIAL STATEMENT 2023-05-01
210503061535 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190603060732 2019-06-03 BIENNIAL STATEMENT 2019-05-01
170511006314 2017-05-11 BIENNIAL STATEMENT 2017-05-01

USAspending Awards / Financial Assistance

Date:
2021-04-01
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:
12500.00
Total Face Value Of Loan:
12500.00

Paycheck Protection Program

Date Approved:
2021-04-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12500
Current Approval Amount:
12500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12628.82

Date of last update: 17 Mar 2025

Sources: New York Secretary of State