Search icon

87-10 51ST AVENUE OWNERS CORP.

Company claim

Is this your business?

Get access!

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

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

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
27240.55
Total Face Value Of Loan:
27240.55

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27240.55
Current Approval Amount:
27240.55
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27448.77

Court Cases

Court Case Summary

Filing Date:
2014-04-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

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

Court Case Summary

Filing Date:
2009-11-19
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
CASTLE OIL CORPORATION
Party Role:
Plaintiff
Party Name:
87-10 51ST AVENUE OWNERS CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2009-10-05
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Personal Injury - Product Liability

Parties

Party Name:
CASTLE OIL CORPORATION
Party Role:
Plaintiff
Party Name:
87-10 51ST AVENUE OWNERS CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State