Search icon

BENJAMIN OF FOREST HILLS REALTY INC.

Company Details

Name: BENJAMIN OF FOREST HILLS REALTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Nov 1990 (34 years ago)
Entity Number: 1490603
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 108-16 72ND AVENUE, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DINKO GRANCARIC DOS Process Agent 108-16 72ND AVENUE, FOREST HILLS, NY, United States, 11375

Chief Executive Officer

Name Role Address
DINKO GRANCARIC Chief Executive Officer 108-16 72ND AVENUE, FOREST HILLS, NY, United States, 11375

History

Start date End date Type Value
2023-02-06 2023-02-06 Address 108-16 72ND AVENUE, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2008-11-07 2023-02-06 Address 108-16 72ND AVENUE, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2008-11-07 2023-02-06 Address 108-16 72ND AVENUE, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2000-10-31 2008-11-07 Address 23 MEADOWOOD DR, JERICHO, NY, 11753, USA (Type of address: Service of Process)
1999-07-23 2008-11-07 Address 108-16 72 AVENUE, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
1999-07-23 2008-11-07 Address 108-16 72 AVENUE, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
1990-11-23 2023-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-11-23 2000-10-31 Address 97-11 133RD AVENUE, OZONE PARK, NY, 11417, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230206004167 2023-02-06 BIENNIAL STATEMENT 2022-11-01
201109060921 2020-11-09 BIENNIAL STATEMENT 2020-11-01
181115006498 2018-11-15 BIENNIAL STATEMENT 2018-11-01
161102006973 2016-11-02 BIENNIAL STATEMENT 2016-11-01
141107006547 2014-11-07 BIENNIAL STATEMENT 2014-11-01
121119002292 2012-11-19 BIENNIAL STATEMENT 2012-11-01
081107002711 2008-11-07 BIENNIAL STATEMENT 2008-11-01
061024002913 2006-10-24 BIENNIAL STATEMENT 2006-11-01
021106002290 2002-11-06 BIENNIAL STATEMENT 2002-11-01
001031002333 2000-10-31 BIENNIAL STATEMENT 2000-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3803088806 2021-04-15 0202 PPS 10816 72nd Ave, Forest Hills, NY, 11375-5653
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18602
Loan Approval Amount (current) 18602
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 Forest Hills, QUEENS, NY, 11375-5653
Project Congressional District NY-06
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18824.3
Forgiveness Paid Date 2022-06-30
9038457301 2020-05-01 0202 PPP 108-16 72ND AVENUE, FOREST HILLS, NY, 11375
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18533
Loan Approval Amount (current) 18533
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 FOREST HILLS, QUEENS, NY, 11375-0001
Project Congressional District NY-06
Number of Employees 3
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18766.59
Forgiveness Paid Date 2021-08-11

Date of last update: 15 Mar 2025

Sources: New York Secretary of State