Search icon

55-26 69TH STREET CORP.

Company Details

Name: 55-26 69TH STREET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 1988 (37 years ago)
Entity Number: 1281141
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 55-26 69TH STREET, MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 55-26 69TH STREET, MASPETH, NY, United States, 11378

Chief Executive Officer

Name Role Address
GIUSEPPE TROIA Chief Executive Officer 55-26 69TH STREET, MASPETH, NY, United States, 11378

Filings

Filing Number Date Filed Type Effective Date
931101003114 1993-11-01 BIENNIAL STATEMENT 1993-07-01
930428003256 1993-04-28 BIENNIAL STATEMENT 1992-07-01
B668676-3 1988-07-29 CERTIFICATE OF INCORPORATION 1988-07-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7071817207 2020-04-28 0202 PPP 55-26 69th St, Maspeth, NY, 11378
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48500
Loan Approval Amount (current) 48500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Maspeth, QUEENS, NY, 11378-0001
Project Congressional District NY-07
Number of Employees 8
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49062.07
Forgiveness Paid Date 2021-07-09

Date of last update: 16 Mar 2025

Sources: New York Secretary of State