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
2018-11-14 2021-03-02 Address 25 BOUNTY LANE, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2018-11-14 2021-03-02 Address C/O TOUCHSTONE PROP MANAGEMENT, 16 SAWGRASS DRIVE SUITE 2, BELLPORT, NY, 11713, USA (Type of address: Service of Process)
2013-03-08 2018-11-14 Address 35 EAST 85TH STREET, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2011-03-22 2018-11-14 Address PO BOX 105, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Service of Process)
2011-03-22 2018-11-14 Address 35 LIBRARY AVENUE / PO BOX 105, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Principal Executive Office)
2011-03-22 2013-03-08 Address 3 EAST 83RD STREET, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2007-03-29 2011-03-22 Address 3 EAST 83RD ST, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2001-05-18 2007-03-29 Address 3 EAST 83RD ST, PO BOX 105, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2001-05-18 2011-03-22 Address PO BOX 105, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Service of Process)
2001-05-18 2011-03-22 Address 35 LIBRARY AVE, PO BOX 105, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
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
110322002900 2011-03-22 BIENNIAL STATEMENT 2011-03-01
090226002015 2009-02-26 BIENNIAL STATEMENT 2009-03-01
070329003183 2007-03-29 BIENNIAL STATEMENT 2007-03-01
050505002732 2005-05-05 BIENNIAL STATEMENT 2005-03-01
030312002367 2003-03-12 BIENNIAL STATEMENT 2003-03-01
010518002747 2001-05-18 BIENNIAL STATEMENT 2001-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2117307701 2020-05-01 0235 PPP 16 Sawgrass Drive Suite #1, BELLPORT, NY, 11713
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14145
Loan Approval Amount (current) 14145
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BELLPORT, SUFFOLK, NY, 11713-0001
Project Congressional District NY-02
Number of Employees 1
NAICS code 531110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14305.95
Forgiveness Paid Date 2021-06-24

Date of last update: 18 Mar 2025

Sources: New York Secretary of State