Search icon

GARDEN HEIGHTS PROPERTY MANAGEMENT, INC.

Company Details

Name: GARDEN HEIGHTS PROPERTY MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Nov 2006 (18 years ago)
Entity Number: 3434296
ZIP code: 11372
County: Queens
Place of Formation: New York
Principal Address: 78-27 37TH AVE, JACKSON HEIGHTS, NY, United States, 11372
Address: 78-27 37 AVENUE, JACKSON HEIGHTS, NY, United States, 11372

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GARDEN HEIGHTS PROPERTY MANAGEMENT, INC. DOS Process Agent 78-27 37 AVENUE, JACKSON HEIGHTS, NY, United States, 11372

Chief Executive Officer

Name Role Address
JOSEPH E BRUNKEN Chief Executive Officer 78-27 37TH AVENUE, JACKSON HEIGHTS, NY, United States, 11372

Licenses

Number Type End date
31BR1181388 CORPORATE BROKER 2026-03-21
109927094 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2022-11-14 2023-05-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-11-23 2020-11-02 Address 78-27 37 AVENUE, SUITE 4, JACKSON HEIGHTS, NY, 11372, 6606, USA (Type of address: Service of Process)
2012-11-23 2020-11-02 Address 78-27 37TH AVENUE, STE 4, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2010-11-08 2012-11-23 Address 78-27 37TH AVENUE, STE 5, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2008-10-27 2012-11-23 Address 78-27 37TH AVE, STE 5, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Principal Executive Office)
2008-10-27 2010-11-08 Address 78-27 37TH AVENUE, STE 5, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2006-11-07 2022-11-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-11-07 2012-11-23 Address 78-27 37 AVENUE, SUITE 5, JACKSON HEIGHTS, NY, 11372, 6606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201102060070 2020-11-02 BIENNIAL STATEMENT 2020-11-01
161102006760 2016-11-02 BIENNIAL STATEMENT 2016-11-01
121123006042 2012-11-23 BIENNIAL STATEMENT 2012-11-01
101108002810 2010-11-08 BIENNIAL STATEMENT 2010-11-01
081027002873 2008-10-27 BIENNIAL STATEMENT 2008-11-01
061107000700 2006-11-07 CERTIFICATE OF INCORPORATION 2006-11-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1814757305 2020-04-28 0202 PPP 78-27 37TH AVE STE 9, JACKSON HEIGHTS, NY, 11372
Loan Status Date 2020-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26412
Loan Approval Amount (current) 26412
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 11372-0001
Project Congressional District NY-06
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26524.88
Forgiveness Paid Date 2020-10-09

Date of last update: 28 Mar 2025

Sources: New York Secretary of State