Search icon

THURMAN VERONA APTS. CORP.

Company Details

Name: THURMAN VERONA APTS. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jul 1987 (38 years ago)
Entity Number: 1183523
ZIP code: 10011
County: Queens
Place of Formation: New York
Address: 50 WEST 17TH STREET, NEW YORK, NY, United States, 10011
Principal Address: C/O ARGO REAL ESTATE, LLC, 50 WEST 17TH STREET, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 60000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O ARGO REAL ESTATE, LLC DOS Process Agent 50 WEST 17TH STREET, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
BARRY REISS Chief Executive Officer C/O ARGO REAL ESTATE, LLC, 50 WEST 17TH STREET, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2024-11-12 2024-11-12 Address C/O ARGO REAL ESTATE, LLC, 50 WEST 17TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2024-11-12 2024-11-12 Address 50 W 17TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2024-08-20 2024-11-12 Shares Share type: PAR VALUE, Number of shares: 60000, Par value: 1
2024-03-27 2024-08-20 Shares Share type: PAR VALUE, Number of shares: 60000, Par value: 1
2023-02-02 2024-03-27 Shares Share type: PAR VALUE, Number of shares: 60000, Par value: 1
2022-03-24 2023-02-02 Shares Share type: PAR VALUE, Number of shares: 60000, Par value: 1
2021-12-18 2022-03-24 Shares Share type: PAR VALUE, Number of shares: 60000, Par value: 1
2021-09-20 2021-12-18 Shares Share type: PAR VALUE, Number of shares: 60000, Par value: 1
2021-05-06 2021-05-06 Address 50 W 17TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2021-05-06 2024-11-12 Address 50 W 17TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241112002541 2024-11-12 BIENNIAL STATEMENT 2024-11-12
210506062841 2021-05-06 BIENNIAL STATEMENT 2019-07-01
210506061348 2021-05-06 BIENNIAL STATEMENT 2019-07-01
130925002273 2013-09-25 BIENNIAL STATEMENT 2013-07-01
121127002097 2012-11-27 BIENNIAL STATEMENT 2011-07-01
970718002213 1997-07-18 BIENNIAL STATEMENT 1997-07-01
930826002234 1993-08-26 BIENNIAL STATEMENT 1993-07-01
930205002757 1993-02-05 BIENNIAL STATEMENT 1992-07-01
B515674-4 1987-07-01 CERTIFICATE OF INCORPORATION 1987-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3023088500 2021-02-22 0202 PPP 6535 Yellowstone Blvd, Forest Hills, NY, 11375-2024
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 166122
Loan Approval Amount (current) 166122
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Forest Hills, QUEENS, NY, 11375-2024
Project Congressional District NY-06
Number of Employees 8
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 167710.4
Forgiveness Paid Date 2022-02-09

Date of last update: 27 Feb 2025

Sources: New York Secretary of State