Search icon

2241 HYLAN BOULEVARD CORP.

Company Details

Name: 2241 HYLAN BOULEVARD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Dec 1986 (38 years ago)
Date of dissolution: 16 May 2024
Entity Number: 1108054
ZIP code: 10306
County: Richmond
Place of Formation: New York
Principal Address: 32 WESTVIEW RD, WEST CALDWELL, NJ, United States, 07006
Address: 2239 HYLAN BLVD., STATEN ISLAND, NY, United States, 10306

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HOWARD FEIWUS Chief Executive Officer 2239 HYLAN BLVD., STATEN ISLAND, NY, United States, 10306

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2239 HYLAN BLVD., STATEN ISLAND, NY, United States, 10306

History

Start date End date Type Value
2024-05-31 2024-05-31 Address 2239 HYLAN BLVD., STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
2023-07-25 2023-07-25 Address 2239 HYLAN BLVD., STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
2023-07-25 2024-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-25 2024-05-31 Address 2239 HYLAN BLVD., STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
2023-07-25 2024-05-31 Address 2239 HYLAN BLVD., STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240531002285 2024-05-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-16
230725002500 2023-07-25 BIENNIAL STATEMENT 2022-12-01
141104002065 2014-11-04 BIENNIAL STATEMENT 2012-12-01
001207002007 2000-12-07 BIENNIAL STATEMENT 2000-12-01
981214002527 1998-12-14 BIENNIAL STATEMENT 1998-12-01

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
23800.00
Total Face Value Of Loan:
100000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 16 Mar 2025

Sources: New York Secretary of State