Search icon

REGENCY GARDENS APARTMENT CORP.

Company Details

Name: REGENCY GARDENS APARTMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Sep 1987 (38 years ago)
Entity Number: 1200254
ZIP code: 11021
County: New York
Place of Formation: New York
Address: 286 NORTHERN BLVD, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 50000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 286 NORTHERN BLVD, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
LEONARD ZANGAS Chief Executive Officer 286 NORTHERN BLVD, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2024-08-26 2024-10-29 Shares Share type: PAR VALUE, Number of shares: 50000, Par value: 1
2024-03-22 2024-08-26 Shares Share type: PAR VALUE, Number of shares: 50000, Par value: 1
2024-03-18 2024-03-22 Shares Share type: PAR VALUE, Number of shares: 50000, Par value: 1
2023-09-13 2023-09-13 Address 286 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2023-09-13 2024-03-18 Shares Share type: PAR VALUE, Number of shares: 50000, Par value: 1
2023-08-22 2023-09-13 Shares Share type: PAR VALUE, Number of shares: 50000, Par value: 1
2008-08-20 2023-09-13 Address 286 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2008-08-20 2023-09-13 Address 286 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2001-12-06 2008-08-20 Address 42-40 BELL BLVD, #603, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2001-12-06 2008-08-20 Address 42-40 BELL BLVD, #603, BAYSIDE, NY, 11361, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230913001339 2023-09-13 BIENNIAL STATEMENT 2023-09-01
211004000720 2021-10-04 BIENNIAL STATEMENT 2021-10-04
190903062476 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170906006367 2017-09-06 BIENNIAL STATEMENT 2017-09-01
160603006502 2016-06-03 BIENNIAL STATEMENT 2015-09-01
130917002010 2013-09-17 BIENNIAL STATEMENT 2013-09-01
110922003284 2011-09-22 BIENNIAL STATEMENT 2011-09-01
090901002199 2009-09-01 BIENNIAL STATEMENT 2009-09-01
080820002518 2008-08-20 BIENNIAL STATEMENT 2007-09-01
030828002476 2003-08-28 BIENNIAL STATEMENT 2003-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8570758600 2021-03-25 0202 PPP 14103 78 AVE, FLUSHING, NY, 11367
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 203145.6
Loan Approval Amount (current) 203145.6
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 FLUSHING, QUEENS, NY, 11367
Project Congressional District NY-06
Number of Employees 14
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Housing Co-op
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 205371.85
Forgiveness Paid Date 2022-05-05

Date of last update: 16 Mar 2025

Sources: New York Secretary of State