Search icon

87-10 51ST AVENUE OWNERS CORP.

Company Details

Name: 87-10 51ST AVENUE OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 1985 (39 years ago)
Entity Number: 1045552
ZIP code: 10019
County: Nassau
Place of Formation: New York
Principal Address: 87-10 51ST AVENUE OWNERS CORP. C/O ORSID REALTY CORP., 87-10 51ST AVENUE, ELMHURST, NY, United States, 11373
Address: 156 WEST 56 STREET, 6TH FLOOR, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 120000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
ORSID REALTY CORP. DOS Process Agent 156 WEST 56 STREET, 6TH FLOOR, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
JIM LOW Chief Executive Officer C/O ORSID REALTY CORP., 156 WEST 56 STREET, 6TH FL, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2024-01-08 2024-03-19 Shares Share type: PAR VALUE, Number of shares: 120000, Par value: 1
2023-12-04 2023-12-04 Address C/O ORSID REALTY CORP., 156 WEST 56 STREET, 6TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-12-04 2024-01-08 Shares Share type: PAR VALUE, Number of shares: 120000, Par value: 1
2023-02-16 2023-12-04 Shares Share type: PAR VALUE, Number of shares: 120000, Par value: 1
2022-05-24 2023-02-16 Shares Share type: PAR VALUE, Number of shares: 120000, Par value: 1
2019-12-05 2023-12-04 Address C/O ORSID REALTY CORP., 156 WEST 56 STREET, 6TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2019-12-05 2023-12-04 Address 156 WEST 56 STREET, 6TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2017-12-22 2019-12-05 Address 1740 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2016-10-18 2019-12-05 Address C/O ORSID REALTY CORP., 1740 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2016-10-18 2019-12-05 Address C/O ORSID REALTY CORP., 1740 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231204001822 2023-12-04 BIENNIAL STATEMENT 2023-12-01
220606002395 2022-06-06 BIENNIAL STATEMENT 2021-12-01
191205060727 2019-12-05 BIENNIAL STATEMENT 2019-12-01
171222006100 2017-12-22 BIENNIAL STATEMENT 2017-12-01
161018006309 2016-10-18 BIENNIAL STATEMENT 2015-12-01
150715000460 2015-07-15 CERTIFICATE OF CHANGE 2015-07-15
140121002128 2014-01-21 BIENNIAL STATEMENT 2013-12-01
120126002647 2012-01-26 BIENNIAL STATEMENT 2011-12-01
101025000049 2010-10-25 ANNULMENT OF DISSOLUTION 2010-10-25
DP-1798172 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9832028501 2021-03-12 0202 PPP 8710 51st Ave, Elmhurst, NY, 11373-3908
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27240.55
Loan Approval Amount (current) 27240.55
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Elmhurst, QUEENS, NY, 11373-3908
Project Congressional District NY-06
Number of Employees 3
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Housing Co-op
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27448.77
Forgiveness Paid Date 2021-12-23

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0905041 Bankruptcy Appeals Rule 28 USC 158 2009-11-19 remanded to U.S. Agency
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-11-19
Termination Date 2010-02-18
Section 1441
Sub Section NR
Status Terminated

Parties

Name CASTLE OIL CORPORATION
Role Plaintiff
Name 87-10 51ST AVENUE OWNERS CORP.
Role Defendant
0908445 Personal Injury - Product Liability 2009-10-05 transfer to another district
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2009-10-05
Termination Date 2009-11-06
Date Issue Joined 2009-10-16
Section 2254
Sub Section SE
Status Terminated

Parties

Name CASTLE OIL CORPORATION
Role Plaintiff
Name 87-10 51ST AVENUE OWNERS CORP.
Role Defendant
0904279 Other Real Property Actions 2009-10-05 transfer to another district
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-10-05
Termination Date 2010-06-03
Section 1441
Sub Section NR
Status Terminated

Parties

Name NEXTEL OF NEW YORK, INC.
Role Plaintiff
Name 87-10 51ST AVENUE OWNERS CORP.
Role Defendant
1402691 Bankruptcy Appeals Rule 28 USC 158 2014-04-30 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2014-04-30
Termination Date 2015-01-07
Section 1334
Status Terminated

Parties

Name CLAUSELL,
Role Plaintiff
Name 87-10 51ST AVENUE OWNERS CORP.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State