Search icon

1710 CARROLL OWNERS CORP.

Company Details

Name: 1710 CARROLL OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 1987 (38 years ago)
Entity Number: 1138078
ZIP code: 11367
County: Kings
Place of Formation: New York
Principal Address: VICTOR FEIN, 141-30 84TH ROAD, SUITE C, BRIARWOOD, NY, United States, 11435
Address: C/O MEDALLION REAL ESTATE, POST OFFICE BOX 670037, FLUSHING, NY, United States, 11367

Shares Details

Shares issued 21500

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
VICTOR FEIN Chief Executive Officer C/O MEDALLION REAL ESTATE, 141-30 84TH ROAD, SUITE C, BRIARWOOD, NY, United States, 11435

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O MEDALLION REAL ESTATE, POST OFFICE BOX 670037, FLUSHING, NY, United States, 11367

History

Start date End date Type Value
2024-10-02 2024-10-31 Shares Share type: PAR VALUE, Number of shares: 21500, Par value: 1
2024-08-29 2024-10-02 Shares Share type: PAR VALUE, Number of shares: 21500, Par value: 1
2024-02-01 2024-08-29 Shares Share type: PAR VALUE, Number of shares: 21500, Par value: 1
2024-01-10 2024-02-01 Shares Share type: PAR VALUE, Number of shares: 21500, Par value: 1
2023-09-06 2024-01-10 Shares Share type: PAR VALUE, Number of shares: 21500, Par value: 1
2023-05-12 2023-09-06 Shares Share type: PAR VALUE, Number of shares: 21500, Par value: 1
2022-07-23 2023-05-12 Shares Share type: PAR VALUE, Number of shares: 21500, Par value: 1
2022-06-21 2022-07-23 Shares Share type: PAR VALUE, Number of shares: 21500, Par value: 1
2011-02-10 2019-11-25 Address C/O AMERICAN HERITAGE MGMT, 1755 UTICA AVE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
2011-02-10 2020-04-02 Address JUAN SINNREICH, 1755 UTICA AVE, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210113060705 2021-01-13 BIENNIAL STATEMENT 2021-01-01
200402060710 2020-04-02 BIENNIAL STATEMENT 2019-01-01
191125000662 2019-11-25 CERTIFICATE OF CHANGE 2019-11-25
110210002903 2011-02-10 BIENNIAL STATEMENT 2011-01-01
090212003399 2009-02-12 BIENNIAL STATEMENT 2009-01-01
050223002683 2005-02-23 BIENNIAL STATEMENT 2005-01-01
030214002227 2003-02-14 BIENNIAL STATEMENT 2003-01-01
970428002282 1997-04-28 BIENNIAL STATEMENT 1997-01-01
940217002593 1994-02-17 BIENNIAL STATEMENT 1994-01-01
930521002331 1993-05-21 BIENNIAL STATEMENT 1993-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3660517102 2020-04-11 0202 PPP 1710 Carroll St, Brooklyn, NY, 11213-5507
Loan Status Date 2021-05-27
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33700
Loan Approval Amount (current) 33700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11213-5507
Project Congressional District NY-09
Number of Employees 6
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34037.92
Forgiveness Paid Date 2021-04-26

Date of last update: 16 Mar 2025

Sources: New York Secretary of State