Search icon

MAPLE COURT APARTMENTS, INC.

Company Details

Name: MAPLE COURT APARTMENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 1988 (37 years ago)
Entity Number: 1229333
ZIP code: 11021
County: Queens
Place of Formation: New York
Principal Address: 286 NORTHERN BLVD, GREAT NECK, NY, United States, 11021
Address: 286 NORTHERN BLVD., GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 30000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

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

Agent

Name Role Address
VISION ENTERPRISES MANAGEMENT, LLC Agent 286 NORTHERN BOULEVARD, GREAT NECK, NY, 11021

DOS Process Agent

Name Role Address
VISION ENTERPRISES MANAGEMENT, LLC DOS Process Agent 286 NORTHERN BLVD., GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2024-01-31 2024-04-18 Shares Share type: PAR VALUE, Number of shares: 30000, Par value: 1
2024-01-31 2024-01-31 Address 286 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2011-09-07 2024-01-31 Address 286 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2010-09-22 2024-01-31 Address 286 NORTHERN BOULEVARD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2010-09-22 2024-01-31 Address 286 NORTHERN BOULEVARD, GREAT NECK, NY, 11021, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240131003649 2024-01-31 BIENNIAL STATEMENT 2024-01-31
220104001506 2022-01-04 BIENNIAL STATEMENT 2022-01-04
200103060916 2020-01-03 BIENNIAL STATEMENT 2020-01-01
180103006581 2018-01-03 BIENNIAL STATEMENT 2018-01-01
160603006552 2016-06-03 BIENNIAL STATEMENT 2016-01-01

USAspending Awards / Financial Assistance

Date:
2021-03-27
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:
28232.00
Total Face Value Of Loan:
28232.00
Date:
2018-09-20
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
609671.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2017-09-19
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
729483.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2015-07-02
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
CONT RENEWALS ALL TYPES
Obligated Amount:
867519.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-05-23
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
CONT RENEWALS ALL TYPES
Obligated Amount:
406975.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28232
Current Approval Amount:
28232
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28443.16

Date of last update: 16 Mar 2025

Sources: New York Secretary of State