Search icon

902 OCEAN PARKWAY OWNERS CORP.

Company Details

Name: 902 OCEAN PARKWAY OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 May 1988 (37 years ago)
Entity Number: 1264751
ZIP code: 11230
County: Kings
Place of Formation: New York
Principal Address: 1225 OCEAN PARKWAY, BROOKLYN, NY, United States, 11230
Address: PO BOX 732 / MIDWOOD STATION, BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 15000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS FRIEDMAN Chief Executive Officer 1225 OCEAN PARKWAY, BROOKLYN, NY, United States, 11230

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 732 / MIDWOOD STATION, BROOKLYN, NY, United States, 11230

History

Start date End date Type Value
1993-08-13 2002-04-23 Address 1225 OCEAN PARKWAY, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
1993-08-13 2010-06-01 Address PO BOX 732, MIDWOOD STATION, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
1988-05-25 1993-08-13 Address 1225 OCEAN PARKWAY, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200507060549 2020-05-07 BIENNIAL STATEMENT 2020-05-01
190807002040 2019-08-07 BIENNIAL STATEMENT 2018-05-01
120507006429 2012-05-07 BIENNIAL STATEMENT 2012-05-01
100601002049 2010-06-01 BIENNIAL STATEMENT 2010-05-01
080516003107 2008-05-16 BIENNIAL STATEMENT 2008-05-01
060515003018 2006-05-15 BIENNIAL STATEMENT 2006-05-01
040702002057 2004-07-02 BIENNIAL STATEMENT 2004-05-01
020423003000 2002-04-23 BIENNIAL STATEMENT 2002-05-01
000509002236 2000-05-09 BIENNIAL STATEMENT 2000-05-01
980505002204 1998-05-05 BIENNIAL STATEMENT 1998-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8567487300 2020-05-01 0202 PPP PO Box 300732, Brooklyn, NY, 11230
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 3400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11230-0001
Project Congressional District NY-09
Number of Employees 1
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3439.86
Forgiveness Paid Date 2021-07-12

Date of last update: 16 Mar 2025

Sources: New York Secretary of State