Search icon

MEADOW APARTMENTS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MEADOW APARTMENTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 1986 (39 years ago)
Entity Number: 1069515
ZIP code: 11021
County: Queens
Place of Formation: New York
Address: C/O ELANNA HOGAN, 60 CUTTER MILL ROAD, STE 303, GREAT NECK, NY, United States, 11021
Principal Address: C/OMAJESTIC PROPERTY MGMT CORP, 60 CUTTER MILL ROARD, STE 303, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 2746

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
MAJESTIC PROP MGMT CORP A/A/F MEADOW APARTMENTS CORP. DOS Process Agent C/O ELANNA HOGAN, 60 CUTTER MILL ROAD, STE 303, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
HERSHA DIAZ Chief Executive Officer 60 CUTTER MILL ROAD, STE 303, NEW YORK, NY, United States, 11021

History

Start date End date Type Value
2025-05-07 2025-05-16 Shares Share type: PAR VALUE, Number of shares: 2746, Par value: 1
2022-10-26 2025-05-07 Shares Share type: PAR VALUE, Number of shares: 2746, Par value: 1
2021-02-16 2025-05-19 Address C/O ELANNA HOGAN, 60 CUTTER MILL ROAD, STE 303, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2021-02-16 2025-05-19 Address 60 CUTTER MILL ROAD, STE 303, NEW YORK, NY, 11021, USA (Type of address: Chief Executive Officer)
2015-10-30 2021-02-16 Address 6 EAST 79TH STREET APT 5S, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250519002170 2025-05-16 CERTIFICATE OF CHANGE BY ENTITY 2025-05-16
210216060740 2021-02-16 BIENNIAL STATEMENT 2020-03-01
151030002032 2015-10-30 BIENNIAL STATEMENT 2014-03-01
B339895-5 1986-03-28 CERTIFICATE OF INCORPORATION 1986-03-28

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:
13157.27
Total Face Value Of Loan:
13157.27

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13157.27
Current Approval Amount:
13157.27
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13233.33

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State