Search icon

82-60 AUSTIN STREET CORP.

Company Details

Name: 82-60 AUSTIN STREET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jul 1991 (34 years ago)
Entity Number: 1564984
ZIP code: 11415
County: Queens
Place of Formation: New York
Address: 82-70 AUSTIN STREET, KEW GARDENS, NY, United States, 11415

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK BOCCIA Chief Executive Officer 82-70 AUSTIN ST, KEW GARDENS, NY, United States, 11415

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 82-70 AUSTIN STREET, KEW GARDENS, NY, United States, 11415

Licenses

Number Type Date Last renew date End date Address Description
0340-23-132034 Alcohol sale 2023-06-02 2023-06-02 2025-06-30 82 70 & 72 AUSTIN ST, KEW GARDENS, New York, 11415 Restaurant

History

Start date End date Type Value
2005-09-15 2013-09-09 Address 40-12 BELL BLVD, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
1993-04-09 2005-09-15 Address 163-03 33 AVENUE, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
1993-04-09 2013-09-09 Address 82-72 AUSTIN STREET, KEW GARDENS, NY, 11415, USA (Type of address: Service of Process)
1991-07-30 2022-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1991-07-30 1993-04-09 Address FOREST HILLS TOWER 10TH FLOOR, 118-35 QUEENS BLVD. SUITE 1000, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130909002022 2013-09-09 BIENNIAL STATEMENT 2013-07-01
120224000424 2012-02-24 ANNULMENT OF DISSOLUTION 2012-02-24
DP-1974005 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
090715003240 2009-07-15 BIENNIAL STATEMENT 2009-07-01
070801002404 2007-08-01 BIENNIAL STATEMENT 2007-07-01

USAspending Awards / Financial Assistance

Date:
2021-03-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2021-02-13
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:
206400.00
Total Face Value Of Loan:
206400.00
Date:
2020-05-03
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:
147400.00
Total Face Value Of Loan:
147400.00

Paycheck Protection Program

Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
206400
Current Approval Amount:
206400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
208698.84
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
147400
Current Approval Amount:
147400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
149189.27

Date of last update: 15 Mar 2025

Sources: New York Secretary of State