Search icon

2299-13 APARTMENTS CORP.

Company Details

Name: 2299-13 APARTMENTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Aug 1986 (39 years ago)
Entity Number: 1104972
ZIP code: 11096
County: Kings
Place of Formation: New York
Address: c/o Aras Properties, inc., 92 Washington Ave, Cedarhurst, NY, United States, 11096
Principal Address: C/O ARAS PROPERTIES INC, 92 WASHINGTON AVE, CEDARHURST, NY, United States, 11516

Shares Details

Shares issued 27000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
MARK MEDINA Chief Executive Officer C/O ARAS PROPERTIES INC, 92 WASHINGTON AVE, CEDARHURST, NY, United States, 11516

DOS Process Agent

Name Role Address
2299-13 APARTMENTS CORP. C/O GOLDSTEIN & GREENLAW LLP DOS Process Agent c/o Aras Properties, inc., 92 Washington Ave, Cedarhurst, NY, United States, 11096

History

Start date End date Type Value
2024-08-01 2025-02-28 Shares Share type: PAR VALUE, Number of shares: 27000, Par value: 1
2024-08-01 2024-08-01 Address C/O ARAS PROPERTIES INC, 92 WASHINGTON AVE, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer)
2020-08-03 2024-08-01 Address 118-35 QUEENS BLVD, STE 1515, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2020-08-03 2024-08-01 Address C/O ARAS PROPERTIES INC, 92 WASHINGTON AVE, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer)
2014-08-07 2020-08-03 Address 118-35 QUEENS BLVD, STE 1515, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240801034230 2024-08-01 BIENNIAL STATEMENT 2024-08-01
220801000776 2022-08-01 BIENNIAL STATEMENT 2022-08-01
200803061509 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180801007031 2018-08-01 BIENNIAL STATEMENT 2018-08-01
140807006583 2014-08-07 BIENNIAL STATEMENT 2014-08-01

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
10700.00
Total Face Value Of Loan:
10700.00

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10700
Current Approval Amount:
10700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10771.82

Date of last update: 16 Mar 2025

Sources: New York Secretary of State