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 (19 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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
26412.00
Total Face Value Of Loan:
26412.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26412
Current Approval Amount:
26412
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26524.88

Date of last update: 28 Mar 2025

Sources: New York Secretary of State