Search icon

104-01 ROOSEVELT REALTY CORP.

Company Details

Name: 104-01 ROOSEVELT REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 1994 (31 years ago)
Entity Number: 1827330
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 104-01 ROOSEVELT AVENUE, CORONA, NY, United States, 11368
Principal Address: 35-20 104TH ST, CORONA, NY, United States, 11368

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MERCEDES MOTA-MARTINEZ Chief Executive Officer 104-01 ROOSEVELT AVENUE, CORONA, NY, United States, 11368

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 104-01 ROOSEVELT AVENUE, CORONA, NY, United States, 11368

History

Start date End date Type Value
1996-06-10 2020-06-03 Address 35-20 104TH ST, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200603061059 2020-06-03 BIENNIAL STATEMENT 2020-06-01
160606006713 2016-06-06 BIENNIAL STATEMENT 2016-06-01
120607006197 2012-06-07 BIENNIAL STATEMENT 2012-06-01
100622002468 2010-06-22 BIENNIAL STATEMENT 2010-06-01
080627002456 2008-06-27 BIENNIAL STATEMENT 2008-06-01

USAspending Awards / Financial Assistance

Date:
2020-06-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
15600.00
Total Face Value Of Loan:
15600.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15600
Current Approval Amount:
15600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15705.3

Date of last update: 15 Mar 2025

Sources: New York Secretary of State