Search icon

BERKELEY TOWN HOUSE OWNERS CORP.

Company Details

Name: BERKELEY TOWN HOUSE OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 1986 (39 years ago)
Entity Number: 1067864
ZIP code: 11354
County: Nassau
Place of Formation: New York
Address: 34-25 150TH PL, #LG, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 50000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY HU Chief Executive Officer 34-25 150TH PL, # L G, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
ANTHONY HU DOS Process Agent 34-25 150TH PL, #LG, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2004-03-31 2008-03-26 Address 34-25 150TH PL, #4K, FLUSHING, NY, 11354, 3907, USA (Type of address: Chief Executive Officer)
1998-03-20 2020-12-15 Address 34-25 150TH PL, #LG, FLUSHING, NY, 11354, 3907, USA (Type of address: Service of Process)
1998-03-20 2004-03-31 Address 34-25 150TH PL, #LG, FLUSHING, NY, 11354, 3907, USA (Type of address: Chief Executive Officer)
1995-03-14 1998-03-20 Address 34-25 150TH PLACE, #4K, FLUSHING, NY, 11354, 3907, USA (Type of address: Principal Executive Office)
1995-03-14 1998-03-20 Address 34=25 150TH PLACE, #4K, FLUSHING, NY, 11354, 3907, USA (Type of address: Service of Process)
1995-03-14 1998-03-20 Address 34-25 150TH PLACE, #4K, FLUSHING, NY, 11354, 3907, USA (Type of address: Chief Executive Officer)
1987-09-30 2021-07-21 Shares Share type: PAR VALUE, Number of shares: 50000, Par value: 1
1986-03-24 1987-09-30 Shares Share type: PAR VALUE, Number of shares: 40000, Par value: 1
1986-03-24 1995-03-14 Address 600 OLD COUNTRY ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201215060471 2020-12-15 BIENNIAL STATEMENT 2020-03-01
181204007170 2018-12-04 BIENNIAL STATEMENT 2018-03-01
160524006313 2016-05-24 BIENNIAL STATEMENT 2016-03-01
140527006309 2014-05-27 BIENNIAL STATEMENT 2014-03-01
120507002377 2012-05-07 BIENNIAL STATEMENT 2012-03-01
100331003091 2010-03-31 BIENNIAL STATEMENT 2010-03-01
080326002567 2008-03-26 BIENNIAL STATEMENT 2008-03-01
060331003079 2006-03-31 BIENNIAL STATEMENT 2006-03-01
040331002942 2004-03-31 BIENNIAL STATEMENT 2004-03-01
020322002530 2002-03-22 BIENNIAL STATEMENT 2002-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3957068607 2021-03-17 0202 PPP 3425 150th Pl Apt Lg, Flushing, NY, 11354-3903
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14535.42
Loan Approval Amount (current) 14535.42
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-3903
Project Congressional District NY-06
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 14660.18
Forgiveness Paid Date 2022-02-07

Date of last update: 16 Mar 2025

Sources: New York Secretary of State