Search icon

37-30 73RD STREET OWNERS CORP.

Company Details

Name: 37-30 73RD STREET OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 1985 (39 years ago)
Entity Number: 1045363
ZIP code: 11356
County: Queens
Place of Formation: New York
Address: 109-15 14TH AVE, COLLEGE POINT, NY, United States, 11356
Principal Address: 37-30 73RD STREET, APT 2G, JACKSON HEIGHTS, NY, United States, 11372

Shares Details

Shares issued 65000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
DEBBIE SINGH Chief Executive Officer 37-30 73RD STREET, APT 3N, JACKSON HEIGHTS, NY, United States, 11372

DOS Process Agent

Name Role Address
JOHN B LOVETT & ASSOCIATES LTD DOS Process Agent 109-15 14TH AVE, COLLEGE POINT, NY, United States, 11356

History

Start date End date Type Value
2022-06-21 2022-06-21 Shares Share type: PAR VALUE, Number of shares: 65000, Par value: 1
2019-04-04 2021-01-19 Address 109-15 14TH AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
2016-07-28 2019-04-04 Address 37-30 73RD ST APT 4B, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2014-11-14 2019-04-04 Address C/O JOHN B LOVETT & ASSOC, 109-15 14TH AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
2014-11-14 2016-07-28 Address 37-30 73RD ST, APT 3N, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2014-11-14 2019-04-04 Address C/O JOHN B LOVETT & ASSOC, 109-15 14TH AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Principal Executive Office)
2011-08-23 2014-11-14 Address ATTN: STEVEN R. WAGNER, ESQ., 99 MADISON AVE., 11TH FL., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2011-08-23 2014-11-14 Address 37-30 73RD ST, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2011-08-23 2011-08-23 Address ATTN: STEVEN R. WAGNER, ESQ., 99 MADISON AVE., 11TH FL., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2008-02-04 2011-08-23 Address 37-30 73RD ST, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210119060458 2021-01-19 BIENNIAL STATEMENT 2019-12-01
190404060313 2019-04-04 BIENNIAL STATEMENT 2017-12-01
160728002034 2016-07-28 BIENNIAL STATEMENT 2015-12-01
141114002059 2014-11-14 BIENNIAL STATEMENT 2013-12-01
110823000672 2011-08-23 CERTIFICATE OF CHANGE 2011-08-23
110823002896 2011-08-23 BIENNIAL STATEMENT 2009-12-01
080204002516 2008-02-04 BIENNIAL STATEMENT 2007-12-01
031204002252 2003-12-04 BIENNIAL STATEMENT 2003-12-01
000211002493 2000-02-11 BIENNIAL STATEMENT 1999-12-01
940330002573 1994-03-30 BIENNIAL STATEMENT 1993-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2726098407 2021-02-04 0202 PPP 10915 14th Ave, College Point, NY, 11356-1400
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26755
Loan Approval Amount (current) 26755
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address College Point, QUEENS, NY, 11356-1400
Project Congressional District NY-14
Number of Employees 2
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26988.1
Forgiveness Paid Date 2021-12-27

Date of last update: 16 Mar 2025

Sources: New York Secretary of State