Search icon

35 JACKSON HOUSE APARTMENT CORP.

Company Details

Name: 35 JACKSON HOUSE APARTMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jul 1987 (38 years ago)
Entity Number: 1191305
ZIP code: 11753
County: Queens
Place of Formation: New York
Principal Address: Metro Management Development Inc, 1981 Marcus Avenue, Suite, Lake Success, NY, United States, 11042
Address: 34 Birchwood Park Crescent, Jericho, NY, United States, 11753

Shares Details

Shares issued 50000

Share Par Value 0.5

Type PAR VALUE

DOS Process Agent

Name Role Address
BEAL & BEAL, ESQS. DOS Process Agent 34 Birchwood Park Crescent, Jericho, NY, United States, 11753

Chief Executive Officer

Name Role Address
VIVIAN JURICH Chief Executive Officer 35-53 77TH ST, 3H, JACKSON HEIGHTS, NY, United States, 11372

History

Start date End date Type Value
2023-10-06 2023-10-06 Address 35-53 77TH ST, 3H, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2023-10-06 2025-04-07 Shares Share type: PAR VALUE, Number of shares: 50000, Par value: 0.5
2023-08-15 2023-10-06 Shares Share type: PAR VALUE, Number of shares: 50000, Par value: 0.5
2019-07-09 2023-10-06 Address 275 MADISON AVE, SUITE 801, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2015-07-28 2019-07-09 Address 270 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2009-07-14 2023-10-06 Address 35-53 77TH ST, 3H, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2007-03-01 2009-07-14 Address 35-53 77TH ST, #4G, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2007-03-01 2015-07-28 Address 270 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1987-07-31 2007-03-01 Address 1983 MARCUS AVE., LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)
1987-07-31 2023-08-15 Shares Share type: PAR VALUE, Number of shares: 50000, Par value: 0.5

Filings

Filing Number Date Filed Type Effective Date
231006001672 2023-10-06 BIENNIAL STATEMENT 2023-07-01
210820000528 2021-08-20 BIENNIAL STATEMENT 2021-08-20
190709060883 2019-07-09 BIENNIAL STATEMENT 2019-07-01
170710006639 2017-07-10 BIENNIAL STATEMENT 2017-07-01
150728006097 2015-07-28 BIENNIAL STATEMENT 2015-07-01
130731002351 2013-07-31 BIENNIAL STATEMENT 2013-07-01
110916002517 2011-09-16 BIENNIAL STATEMENT 2011-07-01
090714002761 2009-07-14 BIENNIAL STATEMENT 2009-07-01
070724002779 2007-07-24 BIENNIAL STATEMENT 2007-07-01
070301003060 2007-03-01 BIENNIAL STATEMENT 2005-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8168058506 2021-03-09 0202 PPP 3553 77th St, Jackson Heights, NY, 11372-4551
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6177
Loan Approval Amount (current) 6177
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89628
Servicing Lender Name National Cooperative Bank, National Association
Servicing Lender Address 139 S High St, HILLSBORO, OH, 45133-1442
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jackson Heights, QUEENS, NY, 11372-4551
Project Congressional District NY-06
Number of Employees 1
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Housing Co-op
Originating Lender ID 89628
Originating Lender Name National Cooperative Bank, National Association
Originating Lender Address HILLSBORO, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6238.27
Forgiveness Paid Date 2022-03-09

Date of last update: 16 Mar 2025

Sources: New York Secretary of State