Search icon

FOSTER ARMS APARTMENTS CORP.

Company Details

Name: FOSTER ARMS APARTMENTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 1987 (38 years ago)
Entity Number: 1182254
ZIP code: 11501
County: Kings
Place of Formation: New York
Address: 369 WILLIS AVE, MINEOLA, NY, United States, 11501
Principal Address: 369 WILLIS AVENUE, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 20000

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
2023-06-02 2023-06-02 Address 1825 FOSTER AVE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2023-06-02 2024-05-17 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-06-02 2023-06-02 Address 369 WILLIS AVE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2022-06-15 2023-06-02 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2020-08-18 2023-06-02 Address 369 WILLIS AVENUE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2020-08-18 2023-06-02 Address 1825 FOSTER AVE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2019-03-01 2020-08-18 Address 3215 AVENUE H, #1B, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)
2013-04-30 2020-08-18 Address 1825 FOSTER AVE, APT 4H, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2005-08-11 2019-03-01 Address 4819 13TH AVE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
1993-09-07 2013-04-30 Address 4819 13TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230602004486 2023-06-02 BIENNIAL STATEMENT 2023-06-01
210831000715 2021-08-31 BIENNIAL STATEMENT 2021-08-31
200818060379 2020-08-18 BIENNIAL STATEMENT 2019-06-01
190301000119 2019-03-01 CERTIFICATE OF CHANGE 2019-03-01
130613002090 2013-06-13 BIENNIAL STATEMENT 2013-06-01
130430002391 2013-04-30 BIENNIAL STATEMENT 2011-06-01
050811002466 2005-08-11 BIENNIAL STATEMENT 2005-06-01
010613002806 2001-06-13 BIENNIAL STATEMENT 2001-06-01
930907002252 1993-09-07 BIENNIAL STATEMENT 1993-06-01
930421002435 1993-04-21 BIENNIAL STATEMENT 1992-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2562267308 2020-04-29 0202 PPP STE 1B 3215 AVENUE H, BROOKLYN, NY, 11210
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24973.02
Loan Approval Amount (current) 24973.02
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 N
LMI Y
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11210-0001
Project Congressional District NY-09
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 25257.64
Forgiveness Paid Date 2021-07-02

Date of last update: 16 Mar 2025

Sources: New York Secretary of State