Search icon

SOUTHRIDGE COOPERATIVE, SECTION 2, INC.

Company Details

Name: SOUTHRIDGE COOPERATIVE, SECTION 2, INC.
Jurisdiction: New York
Legal type: DOMESTIC COOPERATIVE CORPORATION
Status: Active
Date of registration: 14 Jan 1958 (67 years ago)
Entity Number: 1938113
ZIP code: 11357
County: Kings
Place of Formation: New York
Address: 1902 whitestone expressway, whitestone, NY, United States, 11357

Shares Details

Shares issued 92668

Share Par Value 5

Type PAR VALUE

Chief Executive Officer

Name Role Address
EVANGELOS FANTAKOS Chief Executive Officer 1902 WHITESTONE EXPRESSWAY, WHITESTONE, NY, United States, 11357

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1902 whitestone expressway, whitestone, NY, United States, 11357

History

Start date End date Type Value
2025-03-12 2025-03-12 Shares Share type: PAR VALUE, Number of shares: 20, Par value: 5
2025-03-12 2025-03-12 Shares Share type: PAR VALUE, Number of shares: 92668, Par value: 5
2025-03-10 2025-03-10 Shares Share type: PAR VALUE, Number of shares: 20, Par value: 5
2025-03-10 2025-03-12 Shares Share type: PAR VALUE, Number of shares: 92668, Par value: 5
2025-03-10 2025-03-10 Shares Share type: PAR VALUE, Number of shares: 92668, Par value: 5
2025-03-10 2025-03-12 Shares Share type: PAR VALUE, Number of shares: 20, Par value: 5
2023-04-14 2023-04-14 Shares Share type: PAR VALUE, Number of shares: 92668, Par value: 5
2023-04-14 2025-03-10 Shares Share type: PAR VALUE, Number of shares: 20, Par value: 5
2023-04-14 2025-03-10 Shares Share type: PAR VALUE, Number of shares: 92668, Par value: 5
2023-04-14 2023-04-14 Shares Share type: PAR VALUE, Number of shares: 20, Par value: 5

Filings

Filing Number Date Filed Type Effective Date
250312003949 2025-03-12 BIENNIAL STATEMENT 2025-03-12
160404000490 2016-04-04 CERTIFICATE OF CHANGE 2016-04-04
92842 1958-01-14 CERTIFICATE OF INCORPORATION 1958-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4239148607 2021-03-18 0202 PPP 3307 91st St, Jackson Heights, NY, 11372-1701
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108327
Loan Approval Amount (current) 108327
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89628
Servicing Lender Name National Cooperative Bank, National Association
Servicing Lender Address 139 S High St, HILLSBORO, OH, 45133-1442
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jackson Heights, QUEENS, NY, 11372-1701
Project Congressional District NY-14
Number of Employees 9
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Housing Co-op
Originating Lender ID 89628
Originating Lender Name National Cooperative Bank, National Association
Originating Lender Address HILLSBORO, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 109374.16
Forgiveness Paid Date 2022-03-03

Date of last update: 14 Mar 2025

Sources: New York Secretary of State