Search icon

ELMHURST TOWERS APARTMENTS, INC.

Company Details

Name: ELMHURST TOWERS APARTMENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Dec 1986 (38 years ago)
Entity Number: 1134308
ZIP code: 11021
County: Queens
Place of Formation: New York
Address: 286 NORTHERN BOULEVARD, GREAT NECK, NY, United States, 11021
Principal Address: 286 NORTHERN BLVD, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 55000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
ELMHURST TOWERS APARTMENTS, INC. DOS Process Agent 286 NORTHERN BOULEVARD, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
KIN WAN KOO Chief Executive Officer 286 NORTHERN BLVD, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2025-01-13 2025-01-13 Address 286 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2022-04-04 2025-01-13 Shares Share type: PAR VALUE, Number of shares: 55000, Par value: 1
2020-12-02 2025-01-13 Address 286 NORTHERN BLVD, AUTHORIZED PERSON, NY, 23285, USA (Type of address: Service of Process)
2012-12-17 2025-01-13 Address 286 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2005-01-21 2020-12-02 Address 286 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2005-01-21 2012-12-17 Address 286 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2005-01-21 2008-11-18 Address 286 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
2000-11-24 2005-01-21 Address VISION ENTERPRISES MGMT LLC, 42-40 BELL BLVD STE 603, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2000-11-24 2005-01-21 Address VISION ENTERPRIES MGMT LLC, 42-40 BELL BLVD STE 603, BAYSIDE, NY, 11361, USA (Type of address: Principal Executive Office)
1993-11-18 2005-01-21 Address 42-40 BELL BOULEVARD, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250113002217 2025-01-13 BIENNIAL STATEMENT 2025-01-13
230127003029 2023-01-27 BIENNIAL STATEMENT 2022-12-01
201202060690 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181203006944 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161205007552 2016-12-05 BIENNIAL STATEMENT 2016-12-01
141208007391 2014-12-08 BIENNIAL STATEMENT 2014-12-01
121217002227 2012-12-17 BIENNIAL STATEMENT 2012-12-01
101230002250 2010-12-30 BIENNIAL STATEMENT 2010-12-01
081118002681 2008-11-18 BIENNIAL STATEMENT 2008-12-01
061204002770 2006-12-04 BIENNIAL STATEMENT 2006-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4070368705 2021-03-31 0202 PPP 8111 45th Ave, Elmhurst, NY, 11373-3553
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61465
Loan Approval Amount (current) 61465
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Elmhurst, QUEENS, NY, 11373-3553
Project Congressional District NY-06
Number of Employees 3
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Housing Co-op
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61917.99
Forgiveness Paid Date 2021-12-28

Date of last update: 16 Mar 2025

Sources: New York Secretary of State