Search icon

87-46 CHELSEA OWNERS CORP.

Company Details

Name: 87-46 CHELSEA OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 1986 (39 years ago)
Entity Number: 1076637
ZIP code: 11435
County: Queens
Place of Formation: New York
Address: MEDALLION REAL ESTATE, 141-30 84TH ROAD, SUITE C, BRIARWOOD, NY, United States, 11435
Principal Address: C/O MEDALLION REAL ESTATE, 141-30 84TH ROAD, SUITE C, BRIARWOOD, NY, United States, 11435

Shares Details

Shares issued 10000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
VICTOR FEIN Chief Executive Officer C/O MEDALLION REAL ESTATE, 141-30 84TH ROAD, SUITE C, BRIARWOOD, NY, United States, 11435

DOS Process Agent

Name Role Address
87-46 CHELSEA OWNERS CORP. DOS Process Agent MEDALLION REAL ESTATE, 141-30 84TH ROAD, SUITE C, BRIARWOOD, NY, United States, 11435

History

Start date End date Type Value
2002-04-03 2017-02-23 Address CONCERNED MANAGEMENT CORP., 251-38 71ST ROAD, BELLEROSE, NY, 11426, USA (Type of address: Service of Process)
2001-08-15 2017-02-23 Address C/O CONCERNED MANAGEMENT CORP., 251-38 71ST ROAD, BELLEROSE, NY, 11426, USA (Type of address: Chief Executive Officer)
2001-08-15 2017-02-23 Address C/O CONCERNED MANAGEMENT CORP., 251-38 71ST ROAD, BELLEROSE, NY, 11426, USA (Type of address: Principal Executive Office)
1998-04-22 2002-04-03 Address 33-01 FRANCIS LEWIS BLVD, FLUSHING, NY, 11358, USA (Type of address: Service of Process)
1993-07-27 2001-08-15 Address C/O CONCERNED MGMT CORP, 33-01 FRANCIS LEWIS BLVD, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
1993-07-27 2001-08-15 Address C/O CONCERNED MGMT CORP, 33-01 FRANCIS LEWIS BLVD, FLUSHING, NY, 11358, USA (Type of address: Principal Executive Office)
1986-04-24 1998-04-22 Address ATT WILLIAM KINN, 20 BLAKE AVE, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180402006370 2018-04-02 BIENNIAL STATEMENT 2018-04-01
170223006059 2017-02-23 BIENNIAL STATEMENT 2016-04-01
120606002371 2012-06-06 BIENNIAL STATEMENT 2012-04-01
100416003613 2010-04-16 BIENNIAL STATEMENT 2010-04-01
080414002093 2008-04-14 BIENNIAL STATEMENT 2008-04-01
060419003085 2006-04-19 BIENNIAL STATEMENT 2006-04-01
040415002867 2004-04-15 BIENNIAL STATEMENT 2004-04-01
020403002449 2002-04-03 BIENNIAL STATEMENT 2002-04-01
010815002383 2001-08-15 AMENDMENT TO BIENNIAL STATEMENT 2000-04-01
000418002029 2000-04-18 BIENNIAL STATEMENT 2000-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3672597101 2020-04-11 0202 PPP 87-46 Chelsea St, Queens, NY, 11432-2400
Loan Status Date 2021-05-27
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4615
Loan Approval Amount (current) 4615
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Queens, QUEENS, NY, 11432-2400
Project Congressional District NY-05
Number of Employees 1
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4661.53
Forgiveness Paid Date 2021-04-26

Date of last update: 16 Mar 2025

Sources: New York Secretary of State