Search icon

23-26 28TH STREET CORP.

Company Details

Name: 23-26 28TH STREET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Oct 2000 (25 years ago)
Entity Number: 2563211
ZIP code: 11367
County: Queens
Place of Formation: New York
Principal Address: 68-07 158TH ST, FLUSHING, NY, United States, 11367
Address: 68-07 150TH ST, FLUSHING, NY, United States, 11367

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HASIM KOLENOVIC Chief Executive Officer 68-07 150TH ST, FLUSHING, NY, United States, 11367

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 68-07 150TH ST, FLUSHING, NY, United States, 11367

Filings

Filing Number Date Filed Type Effective Date
070119002825 2007-01-19 BIENNIAL STATEMENT 2006-10-01
001013000650 2000-10-13 CERTIFICATE OF INCORPORATION 2000-10-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4045478004 2020-06-25 0235 PPP 159 LAUREL DR, NEW HYDE PARK, NY, 11040
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3125
Loan Approval Amount (current) 3125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW HYDE PARK, NASSAU, NY, 11040-0001
Project Congressional District NY-03
Number of Employees 2
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3165.41
Forgiveness Paid Date 2021-10-15

Date of last update: 30 Mar 2025

Sources: New York Secretary of State