Search icon

LAWNSIDE REALTY CORP.

Company Details

Name: LAWNSIDE REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 May 1958 (67 years ago)
Entity Number: 111322
ZIP code: 11423
County: Queens
Place of Formation: New York
Address: 86-47 MARENGO ST., HOLLISWOOD, NY, United States, 11423

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 86-47 MARENGO ST., HOLLISWOOD, NY, United States, 11423

Chief Executive Officer

Name Role Address
FRED MEYER Chief Executive Officer 86-47 MARENGO ST, HOLLISWOOD, NY, United States, 11423

History

Start date End date Type Value
2025-01-17 2025-04-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-17 2025-04-09 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2024-05-21 2025-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-21 2025-01-17 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2024-05-21 2024-05-21 Address 86-47 MARENGO ST, HOLLISWOOD, NY, 11423, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240521004250 2024-05-21 BIENNIAL STATEMENT 2024-05-21
200505060056 2020-05-05 BIENNIAL STATEMENT 2020-05-01
180501006707 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160510006863 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140501006629 2014-05-01 BIENNIAL STATEMENT 2014-05-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
14300.00
Total Face Value Of Loan:
14300.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
14300
Current Approval Amount:
14300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13425.68

Date of last update: 18 Mar 2025

Sources: New York Secretary of State