Search icon

GROSVENOR MANOR OWNERS CORP.

Company claim

Is this your business?

Get access!

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
2025-06-04 2025-06-04 Address 92 WASHINGTON AVE, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer)
2025-06-04 2025-06-04 Address C/O ARASPROPERTIES, INC., 92 WASHINGTON AVE, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer)
2023-06-01 2025-06-04 Shares Share type: PAR VALUE, Number of shares: 17000, Par value: 1
2023-06-01 2023-06-01 Address C/O ARASPROPERTIES, INC., 92 WASHINGTON AVE, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer)
2023-06-01 2023-06-01 Address 92 WASHINGTON AVE, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250604002659 2025-06-04 BIENNIAL STATEMENT 2025-06-04
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

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
12968.00
Total Face Value Of Loan:
12968.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$12,968
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,968
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$13,055.76
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $12,968

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State