Search icon

45 KEW GARDENS OWNERS INC.

Company Details

Name: 45 KEW GARDENS OWNERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Sep 1987 (38 years ago)
Entity Number: 1202213
ZIP code: 10001
County: Queens
Place of Formation: New York
Address: 440 9TH AVE FL 15, 15TH FL, NEW YORK, NY, United States, 10001
Principal Address: 45 KEW GARDENS RD, #3A, KEW GARDENS, NY, United States, 11415

Shares Details

Shares issued 55000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
CENTURY MANAGEMENT SERVICES, INC. DOS Process Agent 440 9TH AVE FL 15, 15TH FL, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
EDWARD JAMROZY Chief Executive Officer 45 KEW GARDENS ROAD, #3A, KEW GARDENS, NY, United States, 11415

History

Start date End date Type Value
2019-05-20 2019-09-23 Address 45 KEW GARDENS RD, #3A, KEW GARDENS, NY, 11415, 1147, USA (Type of address: Principal Executive Office)
2014-03-13 2019-05-20 Address 440 9TH AVE, 15TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2014-03-13 2019-05-20 Address 45 KEW GARDENS RD, #2A, KEW GARDENS, NY, 11415, 1147, USA (Type of address: Chief Executive Officer)
2014-03-13 2019-05-20 Address 45 KEW GARDENS RD, #2A, KEW GARDENS, NY, 11415, 1147, USA (Type of address: Principal Executive Office)
2007-09-24 2014-03-13 Address 7 PENN PLAZA, 14TH FL, STE 1400, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190923002042 2019-09-23 BIENNIAL STATEMENT 2019-09-01
190520060324 2019-05-20 BIENNIAL STATEMENT 2017-09-01
140313002133 2014-03-13 BIENNIAL STATEMENT 2013-09-01
070924002032 2007-09-24 BIENNIAL STATEMENT 2007-09-01
051109003041 2005-11-09 BIENNIAL STATEMENT 2005-09-01

USAspending Awards / Financial Assistance

Date:
2021-02-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
23307.00
Total Face Value Of Loan:
23307.00

Paycheck Protection Program

Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23307
Current Approval Amount:
23307
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23472.38

Date of last update: 16 Mar 2025

Sources: New York Secretary of State