Search icon

MEADOW APARTMENTS CORP.

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
2015-10-30 2021-02-16 Address 6 EAST 79TH STREET APT 5S, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
2015-10-30 2021-02-16 Address C/O HOWARD LEPOW, 6 EAST 79TH STREET APT 5S, NEW YORK, NY, 10075, USA (Type of address: Service of Process)
1986-03-28 2022-10-26 Shares Share type: PAR VALUE, Number of shares: 2746, Par value: 1
1986-03-28 2015-10-30 Address KISSIN & LAPIDUS, P.C., 1350 AVE OF AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9070188506 2021-03-12 0202 PPP 110-11 64th Avenue, FOREST HILLS, NY, 11375
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13157.27
Loan Approval Amount (current) 13157.27
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 N
Business Age Description Existing or more than 2 years old
Project Address FOREST HILLS, QUEENS, NY, 11375
Project Congressional District NY-06
Number of Employees 2
NAICS code 813990
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 13233.33
Forgiveness Paid Date 2021-10-15

Date of last update: 16 Mar 2025

Sources: New York Secretary of State