Search icon

92-29 LAMONT AVENUE OWNERS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 92-29 LAMONT AVENUE OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 1988 (37 years ago)
Entity Number: 1224529
ZIP code: 11375
County: Westchester
Place of Formation: New York
Address: 118-35 QUEENS BLVD STE 1515, FOREST HILLS, NY, United States, 11375
Principal Address: C/O GEM PROPERTY GROUP, 25-32 168TH STREET SUITE LL4, FLUSHING, NY, United States, 11358

Shares Details

Shares issued 76000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
GOLDSTEIN & GREENLAW, LLP DOS Process Agent 118-35 QUEENS BLVD STE 1515, FOREST HILLS, NY, United States, 11375

Chief Executive Officer

Name Role Address
WINNIE ZOU Chief Executive Officer C/O GEM PROPERTY GROUP, 25-32 168TH STREET SUITE LL4, FLUSHING, NY, United States, 11358

History

Start date End date Type Value
2023-04-20 2025-02-25 Shares Share type: PAR VALUE, Number of shares: 76000, Par value: 1
2009-07-07 2017-10-12 Address C/O NEW CITY REALTY CO, 112-41 QUEENS BLVD STE 201, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
2009-07-07 2017-10-12 Address C/O NEW CITY REALTY CO, 112-41 QUEENS BLVD STE 201, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2000-02-23 2009-07-07 Address C/O JRD MANAGEMENT CORP, 875 MAMARONECK AVE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
1993-02-12 2009-07-07 Address C/O J.R.D. MANAGEMENT CORP., 875 MAMARONECK AVE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200221060202 2020-02-21 BIENNIAL STATEMENT 2020-01-01
171012006338 2017-10-12 BIENNIAL STATEMENT 2016-01-01
140206002009 2014-02-06 BIENNIAL STATEMENT 2014-01-01
120216002623 2012-02-16 BIENNIAL STATEMENT 2012-01-01
100120002416 2010-01-20 BIENNIAL STATEMENT 2010-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
17247.00
Total Face Value Of Loan:
17247.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17247
Current Approval Amount:
17247
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17414.61

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State