Search icon

287 BUILDING CORP.

Company Details

Name: 287 BUILDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Oct 1991 (33 years ago)
Entity Number: 1581335
ZIP code: 11581
County: Nassau
Place of Formation: New York
Address: 21 HUNGRY HARBOR RD, VALLEY STREAM, NY, United States, 11581

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HUEY RU WANG Chief Executive Officer 21 HUNGRY HARBOR RD, VALLEY STREAM, NY, United States, 11581

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21 HUNGRY HARBOR RD, VALLEY STREAM, NY, United States, 11581

History

Start date End date Type Value
2005-11-30 2011-10-14 Address 21 HUNGRY HARBOR RD, VALLEY STREAM, NY, 11581, USA (Type of address: Principal Executive Office)
1997-10-23 2005-11-30 Address 287 WEST MERRICK RD, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
1997-10-23 2005-11-30 Address 287 WEST MERRICK RD, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
1993-03-09 2005-11-30 Address 287 WEST MERRICK ROAD, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office)
1993-03-09 1997-10-23 Address 100 SOBRO AVENUE, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
1993-03-09 1997-10-23 Address 100 SOBRO AVENUE, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
1991-10-09 1993-03-09 Address 100 SOBRO AVENUE, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131018002119 2013-10-18 BIENNIAL STATEMENT 2013-10-01
111014002692 2011-10-14 BIENNIAL STATEMENT 2011-10-01
091009002729 2009-10-09 BIENNIAL STATEMENT 2009-10-01
071009002466 2007-10-09 BIENNIAL STATEMENT 2007-10-01
051130002211 2005-11-30 BIENNIAL STATEMENT 2005-10-01
030922002504 2003-09-22 BIENNIAL STATEMENT 2003-10-01
010924002456 2001-09-24 BIENNIAL STATEMENT 2001-10-01
991018002307 1999-10-18 BIENNIAL STATEMENT 1999-10-01
971023002815 1997-10-23 BIENNIAL STATEMENT 1997-10-01
931101002491 1993-11-01 BIENNIAL STATEMENT 1993-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6405678510 2021-03-03 0235 PPS 21 Hungry Harbor Rd, Valley Stream, NY, 11581-2510
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9842
Loan Approval Amount (current) 9842
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Valley Stream, NASSAU, NY, 11581-2510
Project Congressional District NY-04
Number of Employees 2
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9886.76
Forgiveness Paid Date 2021-08-18
8054247401 2020-05-18 0235 PPP 21 HUNGRY HARBOR RD, VALLEY STREAM, NY, 11581-2510
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9842
Loan Approval Amount (current) 9842
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VALLEY STREAM, NASSAU, NY, 11581-2510
Project Congressional District NY-04
Number of Employees 2
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9919.66
Forgiveness Paid Date 2021-03-03

Date of last update: 26 Feb 2025

Sources: New York Secretary of State