Search icon

GROSVENOR MANOR OWNERS CORP.

Company Details

Name: GROSVENOR MANOR OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 1985 (40 years ago)
Entity Number: 1005565
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 118-35 QUEENS BLVD, SUITE 1515, FOREST HILLS, NY, United States, 11375
Principal Address: C/O ARAS PROPERTIES INC., 92 WASHINGTON AVENUE, CEDARHURST, NY, United States, 11516

Shares Details

Shares issued 17000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
GOLDSTEIN & GREENLAW, LLP DOS Process Agent 118-35 QUEENS BLVD, SUITE 1515, FOREST HILLS, NY, United States, 11375

Chief Executive Officer

Name Role Address
NELYA NUKHANANOVA Chief Executive Officer C/O ARASPROPERTIES, INC., 92 WASHINGTON AVE, CEDARHURST, NY, United States, 11516

History

Start date End date Type Value
2023-06-01 2023-06-01 Address 92 WASHINGTON AVE, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer)
2023-06-01 2023-06-01 Address C/O ARASPROPERTIES, INC., 92 WASHINGTON AVE, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer)
2020-08-03 2023-06-01 Address 92 WASHINGTON AVE, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer)
2013-07-05 2020-08-03 Address 92 WASHINGTON AVE, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer)
2009-09-03 2023-06-01 Address 118-35 QUEENS BLVD, SUITE 1515, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2009-09-03 2013-07-05 Address C/O ARAS PROPERTIES INC., 99 WASHINGTON AVENUE, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer)
1985-06-18 2023-06-01 Shares Share type: PAR VALUE, Number of shares: 17000, Par value: 1
1985-06-18 2009-09-03 Address ARONSOHN & BERMAN, 230 PARK AVE., NEW YORK, NY, 10169, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230601005024 2023-06-01 BIENNIAL STATEMENT 2023-06-01
210624000256 2021-06-24 BIENNIAL STATEMENT 2021-06-24
200803062219 2020-08-03 BIENNIAL STATEMENT 2019-06-01
200313002018 2020-03-13 BIENNIAL STATEMENT 2019-06-01
130705002112 2013-07-05 BIENNIAL STATEMENT 2013-06-01
110712002196 2011-07-12 BIENNIAL STATEMENT 2011-06-01
090903002056 2009-09-03 BIENNIAL STATEMENT 2009-06-01
B238568-8 1985-06-18 CERTIFICATE OF INCORPORATION 1985-06-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1863918406 2021-02-02 0235 PPP 92 Washington Ave, Cedarhurst, NY, 11516-1909
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12968
Loan Approval Amount (current) 12968
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cedarhurst, NASSAU, NY, 11516-1909
Project Congressional District NY-04
Number of Employees 5
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Housing Co-op
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13055.76
Forgiveness Paid Date 2021-10-15

Date of last update: 17 Mar 2025

Sources: New York Secretary of State