Search icon

39-75 56TH STREET OWNERS CORP.

Company Details

Name: 39-75 56TH STREET OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Sep 1985 (40 years ago)
Entity Number: 1027613
ZIP code: 11001
County: Nassau
Place of Formation: New York
Address: 99 TULIP AVE, STE 302, FLOARL PARK, NY, United States, 11001
Principal Address: 99 TULIP AVE, STE 302, FLORAL PARK, NY, United States, 11001

Shares Details

Shares issued 25000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O ALL AREA REALTY SERVICES INC DOS Process Agent 99 TULIP AVE, STE 302, FLOARL PARK, NY, United States, 11001

Chief Executive Officer

Name Role Address
YOLANDA MIRANDA Chief Executive Officer 99 TULIP AVE, STE 302, FLORAL PARK, NY, United States, 11001

History

Start date End date Type Value
1985-09-25 2021-02-19 Address 600 OLD COUNTRY RD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210219060256 2021-02-19 BIENNIAL STATEMENT 2019-09-01
B270498-4 1985-09-25 CERTIFICATE OF INCORPORATION 1985-09-25

USAspending Awards / Financial Assistance

Date:
2021-02-27
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:
12945.20
Total Face Value Of Loan:
12945.20

Paycheck Protection Program

Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12945.2
Current Approval Amount:
12945.2
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13037.41

Date of last update: 16 Mar 2025

Sources: New York Secretary of State