Search icon

MASPETH 5718 ASSOCIATES INC.

Company Details

Name: MASPETH 5718 ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Apr 1994 (31 years ago)
Entity Number: 1810064
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 512 7TH AV 15TH FLR, NEW YORK, NY, United States, 10018
Principal Address: 512 7TH AVE 15TH FLR, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MEYER CHETRIT Chief Executive Officer 512 7TH AVE 15TH FLR, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
MASPETH 5718 ASSOCIATES INC. DOS Process Agent 512 7TH AV 15TH FLR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2012-07-20 2014-08-11 Address 412 7TH AVE 15TH FLR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2012-07-20 2020-09-17 Address 512 7TH AV 15TH FLR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2004-06-18 2012-07-20 Address 404 FIFTH AVE 4TH FLR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2004-06-18 2012-07-20 Address 404 5TH AVE 4TH FLR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2004-06-18 2012-07-20 Address 404 5TH AVE 4TH FLR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1994-04-06 2004-06-18 Address 417 FIFTH AVENUE, 3RD FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200917060263 2020-09-17 BIENNIAL STATEMENT 2020-04-01
180730006147 2018-07-30 BIENNIAL STATEMENT 2018-04-01
140811002163 2014-08-11 BIENNIAL STATEMENT 2014-04-01
120720002634 2012-07-20 BIENNIAL STATEMENT 2012-04-01
100503002711 2010-05-03 BIENNIAL STATEMENT 2010-04-01
080423002562 2008-04-23 BIENNIAL STATEMENT 2008-04-01
060427002641 2006-04-27 BIENNIAL STATEMENT 2006-04-01
040618002515 2004-06-18 BIENNIAL STATEMENT 2004-04-01
991130000654 1999-11-30 ANNULMENT OF DISSOLUTION 1999-11-30
DP-1335252 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3905738507 2021-02-24 0202 PPP 512 Fashion Ave Fl 16, New York, NY, 10018-0078
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75104
Loan Approval Amount (current) 75104
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-0078
Project Congressional District NY-12
Number of Employees 9
NAICS code 493190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 15 Mar 2025

Sources: New York Secretary of State