Search icon

FESTIVE HOMES, LTD.

Company Details

Name: FESTIVE HOMES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 1996 (29 years ago)
Entity Number: 2055142
ZIP code: 11426
County: Queens
Place of Formation: New York
Address: 242-09 JAMAICA AVE, BELLEROSE, NY, United States, 11426

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 242-09 JAMAICA AVE, BELLEROSE, NY, United States, 11426

Chief Executive Officer

Name Role Address
SHAHAB OHABI Chief Executive Officer 242-09 JAMAICA AVE, BELLEROSE, NY, United States, 11426

Form 5500 Series

Employer Identification Number (EIN):
113336657
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2004-09-28 2006-08-16 Address 223-17 HEMPSTEAD AVE, QUEENS VILLAGE, NY, 11429, USA (Type of address: Principal Executive Office)
2000-09-18 2006-08-16 Address 223-17 HEMPSTEAD AVE, QUEENS VILLAGE, NY, 11429, USA (Type of address: Service of Process)
1998-08-26 2006-08-16 Address 38 PEPPERMILL RD, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)
1998-08-26 2004-09-28 Address 38 PEPPERMILL RD, ROSLYN, NY, 11576, USA (Type of address: Principal Executive Office)
1998-08-26 2000-09-18 Address 6 TENNIS PLACE, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100929002755 2010-09-29 BIENNIAL STATEMENT 2010-08-01
060816002480 2006-08-16 BIENNIAL STATEMENT 2006-08-01
040928002333 2004-09-28 BIENNIAL STATEMENT 2004-08-01
020809002262 2002-08-09 BIENNIAL STATEMENT 2002-08-01
000918002112 2000-09-18 BIENNIAL STATEMENT 2000-08-01

USAspending Awards / Financial Assistance

Date:
2021-03-05
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:
17307.00
Total Face Value Of Loan:
17307.00
Date:
2020-04-28
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:
15900.00
Total Face Value Of Loan:
15900.00

Paycheck Protection Program

Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17307
Current Approval Amount:
17307
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17509.94
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15900
Current Approval Amount:
15900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16087.75

Date of last update: 14 Mar 2025

Sources: New York Secretary of State