Search icon

3203 OWNERS CORP.

Company Details

Name: 3203 OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 1987 (38 years ago)
Entity Number: 1167402
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 14TH AVE, 2FL, BROOKLYN, NY, United States, 11218
Principal Address: 3810 14TH AVE, BROOKLYN, NY, United States, 11218

Shares Details

Shares issued 40000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14TH AVE, 2FL, BROOKLYN, NY, United States, 11218

Chief Executive Officer

Name Role Address
ALEX KUKUY Chief Executive Officer 3203 NOSTRAND AVE, 2F, BROOKLYN, NY, United States, 11229

History

Start date End date Type Value
2022-01-05 2022-02-04 Shares Share type: PAR VALUE, Number of shares: 40000, Par value: 0.01
2003-05-21 2018-05-17 Address C/O MCS EQUITIES, 3810 FOURTEENTH AVENUE, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2001-07-19 2018-05-17 Address 3646 NOSTRAND AVE, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2001-07-19 2018-05-17 Address 3646 NOSTRAND AVE, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office)
1997-08-20 2001-07-19 Address 2940 AVE X, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
1997-08-20 2001-07-19 Address 3203 NOSTRAND AVE OWNERS CORP, 3203 NOSTRAND AVE APT 6C, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
1997-08-20 2003-05-21 Address 2940 AVE X, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
1993-08-19 1997-08-20 Address 555 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1993-08-19 1997-08-20 Address 555 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1993-08-19 1997-08-20 Address 3203 NOSTRAND AVENUE, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220720001484 2022-07-20 BIENNIAL STATEMENT 2021-05-01
180517002018 2018-05-17 BIENNIAL STATEMENT 2017-05-01
030521000783 2003-05-21 CERTIFICATE OF CHANGE 2003-05-21
010719002227 2001-07-19 BIENNIAL STATEMENT 2001-05-01
970820002384 1997-08-20 BIENNIAL STATEMENT 1997-05-01
930819002422 1993-08-19 BIENNIAL STATEMENT 1993-05-01
B491239-7 1987-05-01 CERTIFICATE OF INCORPORATION 1987-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5230317906 2020-06-15 0202 PPP 3810-14 AVE., BROOKLYN, NY, 11218-3610
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23721
Loan Approval Amount (current) 23721
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 N
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11218-3610
Project Congressional District NY-10
Number of Employees 2
NAICS code 813990
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 24051.14
Forgiveness Paid Date 2021-11-17

Date of last update: 16 Mar 2025

Sources: New York Secretary of State