Search icon

19-19 24TH AVENUE OWNERS CORP.

Company Details

Name: 19-19 24TH AVENUE OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Oct 2005 (20 years ago)
Entity Number: 3273103
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: 19-02 Whitestone Expressway, Suite 101, Whitestone, NY, United States, 11357
Principal Address: 19-02 Whitestone Expressway, SUITE 101, Whitestone, NY, United States, 11357

Shares Details

Shares issued 40000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O PISTILLI MANAGEMENT LLC DOS Process Agent 19-02 Whitestone Expressway, Suite 101, Whitestone, NY, United States, 11357

Chief Executive Officer

Name Role Address
ANTHONY PISTILLI Chief Executive Officer C/O PISTILLI MANAGEMENT LLC, 19-02 WHITESTONE EXPY. SUITE 101, WHITESTONE, NY, United States, 11357

Legal Entity Identifier

LEI Number:
254900SVYMGSVE7FPH54

Registration Details:

Initial Registration Date:
2023-07-18
Next Renewal Date:
2024-07-18
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2024-02-09 2024-05-31 Shares Share type: PAR VALUE, Number of shares: 40000, Par value: 1
2023-10-06 2023-10-06 Address 35-01 30TH AVENUE / SUITE #300, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
2023-10-06 2023-10-06 Address C/O PISTILLI MANAGEMENT LLC, 19-02 WHITESTONE EXPY. SUITE 101, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2023-10-06 2024-02-09 Shares Share type: PAR VALUE, Number of shares: 40000, Par value: 1
2023-05-18 2023-05-18 Address 35-01 30TH AVENUE / SUITE #300, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231006002245 2023-10-06 BIENNIAL STATEMENT 2023-10-01
230518000826 2023-05-18 BIENNIAL STATEMENT 2021-10-01
191002060117 2019-10-02 BIENNIAL STATEMENT 2019-10-01
171003006420 2017-10-03 BIENNIAL STATEMENT 2017-10-01
151001006688 2015-10-01 BIENNIAL STATEMENT 2015-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
84637.00
Total Face Value Of Loan:
84637.00
Date:
2020-04-15
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:
83962.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
84637
Current Approval Amount:
84637
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
85490.42

Date of last update: 29 Mar 2025

Sources: New York Secretary of State