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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FESTIVE HOMES LTD PROFIT SHARING PLAN 2016 113336657 2017-07-25 FESTIVE HOMES LTD 2
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2009-01-01
Business code 531390
Sponsor’s telephone number 7183476500
Plan sponsor’s address 242-09 JAMAICA AVENUE, BELLEROSE, NY, 11426

Signature of

Role Plan administrator
Date 2017-07-25
Name of individual signing SHAHAB OHABI
FESTIVE HOMES LTD PENSION PLAN 2010 113336657 2011-06-30 FESTIVE HOMES LTD 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2004-01-01
Business code 531390
Sponsor’s telephone number 7183476500
Plan sponsor’s address 242-09 JAMAICA AVENUE, BELLEROSE, NY, 11426

Plan administrator’s name and address

Administrator’s EIN 113336657
Plan administrator’s name FESTIVE HOMES LTD
Plan administrator’s address 242-09 JAMAICA AVENUE, BELLEROSE, NY, 11426
Administrator’s telephone number 7183476500

Signature of

Role Plan administrator
Date 2011-06-30
Name of individual signing SHAHAB OHABI
FESTIVE HOMES LTD PENSION PLAN 2009 113336657 2010-10-28 FESTIVE HOMES LTD 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2004-01-01
Business code 531390
Sponsor’s telephone number 7183476500
Plan sponsor’s address 242-09 JAMAICA AVENUE, BELLEROSE, NY, 11426

Plan administrator’s name and address

Administrator’s EIN 113336657
Plan administrator’s name FESTIVE HOMES LTD
Plan administrator’s address 242-09 JAMAICA AVENUE, BELLEROSE, NY, 11426
Administrator’s telephone number 7183476500

Signature of

Role Plan administrator
Date 2010-10-28
Name of individual signing SHAHAB OHABI

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

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)
1996-08-07 1998-08-26 Address 38 PEPPERMILL RD, SEARINGTON, NY, 11576, 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
980826002100 1998-08-26 BIENNIAL STATEMENT 1998-08-01
960911000716 1996-09-11 CERTIFICATE OF AMENDMENT 1996-09-11
960807000383 1996-08-07 CERTIFICATE OF INCORPORATION 1996-08-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7279848505 2021-03-05 0202 PPS 24209 Jamaica Ave, Bellerose, NY, 11426-1055
Loan Status Date 2021-03-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17307
Loan Approval Amount (current) 17307
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bellerose, QUEENS, NY, 11426-1055
Project Congressional District NY-03
Number of Employees 2
NAICS code 236116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17509.94
Forgiveness Paid Date 2022-05-19
3988977202 2020-04-27 0202 PPP 242-09 jamaica ave, bellerose, NY, 11426
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15900
Loan Approval Amount (current) 15900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address bellerose, QUEENS, NY, 11426-0001
Project Congressional District NY-03
Number of Employees 2
NAICS code 236116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16087.75
Forgiveness Paid Date 2021-07-13

Date of last update: 14 Mar 2025

Sources: New York Secretary of State