Search icon

SHERWOOD VILLAGE COOPERATIVE B, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SHERWOOD VILLAGE COOPERATIVE B, INC.
Jurisdiction: New York
Legal type: DOMESTIC COOPERATIVE CORPORATION
Status: Active
Date of registration: 31 Aug 1960 (65 years ago)
Entity Number: 131472
ZIP code: 10704
County: Queens
Place of Formation: New York
Principal Address: 42-19A BELL BLVD., BAYSIDE, NY, United States, 11361
Address: ATTN: EMANUELA LUPU, ESQ., 733 YONKERS AVNEUE, YONKERS, NY, United States, 10704

Shares Details

Shares issued 0

Share Par Value 342250

Type CAP

DOS Process Agent

Name Role Address
SMITH, BUSS & JACOBS, LLP DOS Process Agent ATTN: EMANUELA LUPU, ESQ., 733 YONKERS AVNEUE, YONKERS, NY, United States, 10704

Chief Executive Officer

Name Role Address
REGINA T RICE Chief Executive Officer 99-14 59TH AVE, 9914-3B, REGO PARK, NY, United States, 11368

History

Start date End date Type Value
2025-05-14 2025-05-14 Address 99-14 59TH AVE, 9914-3B, REGO PARK, NY, 11368, USA (Type of address: Chief Executive Officer)
2025-05-14 2025-05-14 Address 99-14 59TH AVE, REGO PARK, NY, 11368, USA (Type of address: Chief Executive Officer)
2025-05-14 2025-05-14 Address C/O ALL AREA REALTY GROUP, 99 TULIP AVENUE, SUITE 302, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
2025-02-11 2025-05-14 Shares Share type: CAP, Number of shares: 0, Par value: 342250
2024-01-04 2025-02-11 Shares Share type: CAP, Number of shares: 0, Par value: 342250

Filings

Filing Number Date Filed Type Effective Date
250514000384 2025-05-14 BIENNIAL STATEMENT 2025-05-14
210728000526 2021-07-28 BIENNIAL STATEMENT 2021-07-28
170223000451 2017-02-23 CERTIFICATE OF CHANGE 2017-02-23
051130000083 2005-11-30 CERTIFICATE OF CHANGE 2005-11-30
960816002047 1996-08-16 BIENNIAL STATEMENT 1996-08-01

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
41259.12
Total Face Value Of Loan:
41259.12

Paycheck Protection Program

Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41259.12
Current Approval Amount:
41259.12
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41566.59

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State