Search icon

7002 RIDGE BOULEVARD OWNERS CORP.

Company Details

Name: 7002 RIDGE BOULEVARD OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 1986 (38 years ago)
Entity Number: 1131593
ZIP code: 11501
County: New York
Place of Formation: New York
Address: 369 WILLIS AVE, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 25000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
MARK LEVINE DOS Process Agent 369 WILLIS AVE, MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address
MARK LEVINE Chief Executive Officer 369 WILLIS AVE, MINEOLA, NY, United States, 11501

History

Start date End date Type Value
2024-12-03 2024-12-03 Address 369 WILLIS AVE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2024-12-03 2024-12-03 Address 26-26 JACKSON AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2024-10-04 2024-12-03 Shares Share type: PAR VALUE, Number of shares: 25000, Par value: 1
2023-03-20 2024-10-04 Shares Share type: PAR VALUE, Number of shares: 25000, Par value: 1
2022-12-04 2023-03-20 Shares Share type: PAR VALUE, Number of shares: 25000, Par value: 1
2021-08-20 2022-12-04 Shares Share type: PAR VALUE, Number of shares: 25000, Par value: 1
2020-12-03 2024-12-03 Address 26-26 JACKSON AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2020-05-14 2020-12-03 Address 26-26 JACKSON AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2020-05-14 2024-12-03 Address 26-26 JACKSON AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2017-05-16 2020-05-14 Address 25 8TH AVENUE, BROOKLYN, NY, 11217, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241203004175 2024-12-03 BIENNIAL STATEMENT 2024-12-03
230113001848 2023-01-13 BIENNIAL STATEMENT 2022-12-01
201203061679 2020-12-03 BIENNIAL STATEMENT 2020-12-01
200514060259 2020-05-14 BIENNIAL STATEMENT 2018-12-01
170516002013 2017-05-16 BIENNIAL STATEMENT 2016-12-01
130710002099 2013-07-10 BIENNIAL STATEMENT 2012-12-01
930420002975 1993-04-20 BIENNIAL STATEMENT 1992-12-01
B437041-5 1986-12-18 CERTIFICATE OF INCORPORATION 1986-12-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6472668409 2021-02-10 0202 PPP 2626 Jackson Ave, Long Island City, NY, 11101-2957
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13095
Loan Approval Amount (current) 13095
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-2957
Project Congressional District NY-07
Number of Employees 1
NAICS code 551112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13187.68
Forgiveness Paid Date 2021-11-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State