Search icon

LINDEN TOWERS COOPERATIVE #6, INC.

Company Details

Name: LINDEN TOWERS COOPERATIVE #6, INC.
Jurisdiction: New York
Legal type: DOMESTIC COOPERATIVE CORPORATION
Status: Active
Date of registration: 23 Jun 1960 (65 years ago)
Entity Number: 129885
ZIP code: 11361
County: Queens
Place of Formation: New York
Address: 42-19A BELL BLVD., BAYSIDE, NY, United States, 11361

Shares Details

Shares issued 0

Share Par Value 321775

Type CAP

DOS Process Agent

Name Role Address
B. L. MGMT. DOS Process Agent 42-19A BELL BLVD., BAYSIDE, NY, United States, 11361

Chief Executive Officer

Name Role Address
RITA MARKBREIT Chief Executive Officer C/O B. L. MGMT., 42-19A BELL BLVD., BAYSIDE, NY, United States, 11361

History

Start date End date Type Value
2024-09-19 2024-10-11 Shares Share type: PAR VALUE, Number of shares: 64335, Par value: 5
1995-11-28 2024-09-19 Shares Share type: PAR VALUE, Number of shares: 64335, Par value: 5
1995-11-28 1996-07-10 Address C/O SCHECHTER & BRUCKER, P.C., 350 FIFTH AVENUE, SUITE 4510, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
1993-02-09 1996-07-10 Address 31-90 140TH ST., FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
1993-02-09 1996-07-10 Address 31-65 138TH ST., FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
1993-02-09 1995-11-28 Address 42-19A BELL BLVD, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
1990-01-04 1993-02-09 Address 350 FIFTH AVENUE, SUITE 4510, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
1985-10-02 1990-01-04 Address 200 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1960-06-23 1985-10-02 Address 851 HEGERMAN AVE., BROOKLYN, NY, 11208, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
960710002033 1996-07-10 BIENNIAL STATEMENT 1996-06-01
951128000119 1995-11-28 CERTIFICATE OF AMENDMENT 1995-11-28
000055002196 1993-10-26 BIENNIAL STATEMENT 1993-06-01
930209002651 1993-02-09 BIENNIAL STATEMENT 1992-06-01
C093048-5 1990-01-04 CERTIFICATE OF AMENDMENT 1990-01-04
B501252-2 1987-05-27 ASSUMED NAME CORP INITIAL FILING 1987-05-27
B273387-5 1985-10-02 CERTIFICATE OF AMENDMENT 1985-10-02
221437 1960-06-23 CERTIFICATE OF INCORPORATION 1960-06-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2411478605 2021-03-15 0202 PPP 3165 138th St, Flushing, NY, 11354-2658
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39555
Loan Approval Amount (current) 39555
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-2658
Project Congressional District NY-06
Number of Employees 3
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39781.12
Forgiveness Paid Date 2021-10-13

Date of last update: 18 Mar 2025

Sources: New York Secretary of State