Search icon

LIBRARY AVE. OWNERS CORP.

Company Details

Name: LIBRARY AVE. OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 1961 (64 years ago)
Entity Number: 136003
ZIP code: 11566
County: Suffolk
Place of Formation: New York
Principal Address: C/O TOUCHSTONE PROP MANAGEMENT, 16 SAWGRASS DRIVE SUITE 1, BELLPORT, NY, United States, 11713
Address: 309 LINCOLN BLVD, 16 SAWGRASS DRIVE SUITE 1, MERRICK, NY, United States, 11566

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

Chief Executive Officer

Name Role Address
HAROLD LEVINE Chief Executive Officer 16204 ASPENWOOD DRIVE, PLAINVIEW, NY, United States, 11803

DOS Process Agent

Name Role Address
LIBRARY AVE. OWNERS CORP. DOS Process Agent 309 LINCOLN BLVD, 16 SAWGRASS DRIVE SUITE 1, MERRICK, NY, United States, 11566

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 16204 ASPENWOOD DRIVE, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2024-11-02 2025-05-01 Shares Share type: CAP, Number of shares: 0, Par value: 10000
2021-03-02 2025-05-01 Address 309 LINCOLN BLVD, 16 SAWGRASS DRIVE SUITE 1, MERRICK, NY, 11566, USA (Type of address: Service of Process)
2021-03-02 2025-05-01 Address 16204 ASPENWOOD DRIVE, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2018-11-14 2021-03-02 Address 25 BOUNTY LANE, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250501050784 2025-05-01 BIENNIAL STATEMENT 2025-05-01
210302060177 2021-03-02 BIENNIAL STATEMENT 2021-03-01
20190418096 2019-04-18 ASSUMED NAME CORP INITIAL FILING 2019-04-18
181114006396 2018-11-14 BIENNIAL STATEMENT 2017-03-01
130308006171 2013-03-08 BIENNIAL STATEMENT 2013-03-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
14145.00
Total Face Value Of Loan:
14145.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14145
Current Approval Amount:
14145
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
14305.95

Date of last update: 18 Mar 2025

Sources: New York Secretary of State