Search icon

70TH STREET REALTY CORP.

Company Details

Name: 70TH STREET REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 1959 (66 years ago)
Entity Number: 118522
ZIP code: 11363
County: Queens
Place of Formation: New York
Address: 354 GROSVENOR STREET, LITTLE NECK, NY, United States, 11363

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
70TH STREET REALTY CORP Chief Executive Officer 70-01 ASTORIA BLVD, E. ELMHURST, NY, United States, 11370

DOS Process Agent

Name Role Address
ISAAC PASHALIDIS DOS Process Agent 354 GROSVENOR STREET, LITTLE NECK, NY, United States, 11363

History

Start date End date Type Value
2021-07-09 2021-07-09 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2013-05-06 2017-03-02 Address 70-01 ASTORIA BLVD, E. ELMHURST, NY, 11370, USA (Type of address: Chief Executive Officer)
2013-05-06 2017-03-02 Address 70-01 ASTORIA BLVD, E. ELMHURST, NY, 11370, USA (Type of address: Service of Process)
2013-05-06 2017-03-02 Address 70-01 ASTORIA BLVD, E. ELMHURST, NY, 11370, USA (Type of address: Principal Executive Office)
2001-04-24 2013-05-06 Address 25-71 47TH ST, LONG ISLAND CITY, NY, 11103, 1108, USA (Type of address: Principal Executive Office)
2001-04-24 2013-05-06 Address 25-71 47TH ST, LONG ISLAND CITY, NY, 11103, 1108, USA (Type of address: Chief Executive Officer)
2001-04-24 2013-05-06 Address 25-71 47TH ST, LONG ISLAND CITY, NY, 11103, 1108, USA (Type of address: Service of Process)
1997-04-22 2001-04-24 Address 25-71 47 STREET, LONG ISLAND CITY, NY, 11103, 1108, USA (Type of address: Principal Executive Office)
1997-04-22 2001-04-24 Address 25-71 47 STREET, LONG ISLAND CITY, NY, 11103, 1108, USA (Type of address: Chief Executive Officer)
1997-04-22 2001-04-24 Address 25-71 47 STREET, LONG ISLAND CITY, NY, 11103, 1108, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220714000858 2022-07-14 BIENNIAL STATEMENT 2021-04-01
201202060440 2020-12-02 BIENNIAL STATEMENT 2019-04-01
170302007284 2017-03-02 BIENNIAL STATEMENT 2015-04-01
130506002145 2013-05-06 BIENNIAL STATEMENT 2013-04-01
110504002673 2011-05-04 BIENNIAL STATEMENT 2011-04-01
090407002033 2009-04-07 BIENNIAL STATEMENT 2009-04-01
070412002191 2007-04-12 BIENNIAL STATEMENT 2007-04-01
050518003018 2005-05-18 BIENNIAL STATEMENT 2005-04-01
030417002156 2003-04-17 BIENNIAL STATEMENT 2003-04-01
010424002691 2001-04-24 BIENNIAL STATEMENT 2001-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9152847707 2020-05-01 0202 PPP 354 Grosvenor Street, Little Neck, NY, 11363
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12012
Loan Approval Amount (current) 12012
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Little Neck, QUEENS, NY, 11363-0001
Project Congressional District NY-03
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12193.99
Forgiveness Paid Date 2021-11-17

Date of last update: 18 Mar 2025

Sources: New York Secretary of State