Search icon

SANFORD PLAZA APARTMENT CORP.

Company Details

Name: SANFORD PLAZA APARTMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 1986 (39 years ago)
Entity Number: 1088320
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 38-15 149TH STREET, FLUSHING, NY, United States, 11355
Principal Address: 38-15 149TH STREET, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 70000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O MURRAY HILL MANAGEMENT DOS Process Agent 38-15 149TH STREET, FLUSHING, NY, United States, 11355

Chief Executive Officer

Name Role Address
MICHAEL YEE Chief Executive Officer 14460 SANFORD AVE, APT 34, FLUSHING, NY, United States, 11355

History

Start date End date Type Value
2025-02-13 2025-02-13 Address 38-15 149TH STREET, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2025-02-13 2025-02-13 Address 14460 SANFORD AVE, APT 34, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2025-01-29 2025-02-13 Shares Share type: PAR VALUE, Number of shares: 70000, Par value: 1
2023-03-13 2025-01-29 Shares Share type: PAR VALUE, Number of shares: 70000, Par value: 1
2022-10-18 2023-03-13 Shares Share type: PAR VALUE, Number of shares: 70000, Par value: 1
2021-08-18 2022-10-18 Shares Share type: PAR VALUE, Number of shares: 70000, Par value: 1
2021-02-02 2025-02-13 Address 38-15 149TH STREET, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2021-02-02 2025-02-13 Address 38-15 149TH STREET, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2016-07-05 2021-02-02 Address 393 OLD COUNTRY RD., SUITE 204, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process)
2016-07-05 2021-02-02 Address 393 OLD COUNTRY RD, SUITE 204, CARLE PLACE, NY, 11514, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250213003208 2025-02-13 BIENNIAL STATEMENT 2025-02-13
210202061527 2021-02-02 BIENNIAL STATEMENT 2020-06-01
180604007366 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160705007008 2016-07-05 BIENNIAL STATEMENT 2016-06-01
120725002268 2012-07-25 BIENNIAL STATEMENT 2012-06-01
100803002986 2010-08-03 BIENNIAL STATEMENT 2010-06-01
080620002061 2008-06-20 BIENNIAL STATEMENT 2008-06-01
060601002053 2006-06-01 BIENNIAL STATEMENT 2006-06-01
040720002165 2004-07-20 BIENNIAL STATEMENT 2004-06-01
020708002372 2002-07-08 BIENNIAL STATEMENT 2002-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4351288309 2021-01-23 0202 PPP 14454 Sanford Ave, Flushing, NY, 11355-1617
Loan Status Date 2021-07-01
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62257
Loan Approval Amount (current) 62257
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11355-1617
Project Congressional District NY-06
Number of Employees 4
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 447380
Originating Lender Name Flushing Bank
Originating Lender Address Uniondale, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62492.38
Forgiveness Paid Date 2021-06-15

Date of last update: 16 Mar 2025

Sources: New York Secretary of State