Search icon

161-12 46TH AVE. LEASE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 161-12 46TH AVE. LEASE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 1992 (33 years ago)
Entity Number: 1657362
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: 150-42 12TH ROAD, WHITESTONE, NY, United States, 11357

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANCESCO TERRASI Chief Executive Officer 150-42 12TH ROAD, WHITESTONE, NY, United States, 11357

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 150-42 12TH ROAD, WHITESTONE, NY, United States, 11357

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
FRANK TERRASI
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P2682716
Trade Name:
161-12 46TH AVE LEASE CORP

Unique Entity ID

Unique Entity ID:
JKZNW9F9D3B6
CAGE Code:
98EH1
UEI Expiration Date:
2026-04-29

Business Information

Doing Business As:
161-12 46TH AVE LEASE CORP
Division Name:
161-12 46TH AVE LEASE CORP
Activation Date:
2025-05-01
Initial Registration Date:
2022-01-05

History

Start date End date Type Value
2004-10-05 2019-06-07 Address 162-42 PIDGEON MEADOW RD, FLUSHING, NY, 11358, 3650, USA (Type of address: Service of Process)
2004-10-05 2019-06-07 Address 162-42 PIDGEON MEADOW RD, FLUSHING, NY, 11358, 3650, USA (Type of address: Chief Executive Officer)
2004-10-05 2019-06-07 Address 162-42 PIDGEON MEADOW RD, FLUSHING, NY, 11358, 3650, USA (Type of address: Principal Executive Office)
1996-08-16 2004-10-05 Address 162-42 PIDGEON MEADOW RD, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
1996-08-16 2004-10-05 Address 162-42 PIDGEON MEADOW RD, FLUSHING, NY, 11358, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190607002054 2019-06-07 BIENNIAL STATEMENT 2018-08-01
060809002850 2006-08-09 BIENNIAL STATEMENT 2006-08-01
041005002692 2004-10-05 BIENNIAL STATEMENT 2004-08-01
020813002176 2002-08-13 BIENNIAL STATEMENT 2002-08-01
000821002190 2000-08-21 BIENNIAL STATEMENT 2000-08-01

USAspending Awards / Financial Assistance

Date:
2021-03-06
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:
119642.00
Total Face Value Of Loan:
119642.00
Date:
2020-04-13
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:
105072.00
Total Face Value Of Loan:
105072.00
Date:
2019-09-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
0.00
Date:
2019-09-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
750000.00
Total Face Value Of Loan:
750000.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$119,642
Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$119,642
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$120,284.46
Servicing Lender:
Santander Bank, National Association
Use of Proceeds:
Payroll: $119,638
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State