Search icon

SAUNDERS APARTMENTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SAUNDERS APARTMENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jul 1985 (40 years ago)
Entity Number: 1014181
ZIP code: 11021
County: Queens
Place of Formation: New York
Address: 60 Cutter Mill Road, Ste 303, GREAT NECK, NY, United States, 11021
Principal Address: 60 CUTTER MILL ROAD, STE 303, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 65000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
ARLENE RAMPHAL Chief Executive Officer 60 CUTTER MILL ROAD, STE 303, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
CO/ MAJESTIC PROPERTY MGMT CORP. DOS Process Agent 60 Cutter Mill Road, Ste 303, GREAT NECK, NY, United States, 11021

Agent

Name Role Address
VISION ENTERPRISES MANAGEMENT, LLC Agent 286 NORTHERN BOULEVARD, GREAT NECK, NY, 11021

History

Start date End date Type Value
2025-07-01 2025-07-01 Address 286 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2025-07-01 2025-07-01 Address 60 CUTTER MILL ROAD, STE 303, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2023-07-05 2025-07-01 Address 60 CUTTER MILL ROAD, STE 303, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2023-07-05 2023-07-05 Address 286 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2023-07-05 2023-07-05 Address 60 CUTTER MILL ROAD, STE 303, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250701048612 2025-07-01 BIENNIAL STATEMENT 2025-07-01
230705002086 2023-07-05 BIENNIAL STATEMENT 2023-07-01
210809002075 2021-08-09 BIENNIAL STATEMENT 2021-08-09
190701060674 2019-07-01 BIENNIAL STATEMENT 2019-07-01
170705006810 2017-07-05 BIENNIAL STATEMENT 2017-07-01

USAspending Awards / Financial Assistance

Date:
2021-03-03
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:
38164.45
Total Face Value Of Loan:
38164.45

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$38,164.45
Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$38,164.45
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$38,393.44
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $38,159.45
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State