Search icon

OFFICE 11211 CORP.

Company Details

Name: OFFICE 11211 CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Sep 2009 (16 years ago)
Entity Number: 3856305
ZIP code: 11357
County: Kings
Place of Formation: New York
Address: 149-57 Powells Cove Blvd, Whitestone, NY, United States, 11357

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KYRIAKOS BOURNIS Chief Executive Officer 149-57 POWELLS COVE BLVD, WHITESTONE, NY, United States, 11357

DOS Process Agent

Name Role Address
OFFICE 11211 CORP. DOS Process Agent 149-57 Powells Cove Blvd, Whitestone, NY, United States, 11357

History

Start date End date Type Value
2024-11-29 2024-11-29 Address 223 BEDFORD AVE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2015-09-01 2024-11-29 Address 223 BEDFORD AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2015-09-01 2024-11-29 Address 223 BEDFORD AVE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2013-09-17 2015-09-01 Address 190 BEDFORD AVENUE, BROOKLYN, NY, 11249, USA (Type of address: Service of Process)
2013-09-17 2015-09-01 Address 190 BEDFORD AVE, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2013-09-17 2015-09-01 Address 190 BEDFORD AVE, BROOKLYN, NY, 11249, USA (Type of address: Principal Executive Office)
2011-09-22 2013-09-17 Address 190 BEDFORD AVE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2011-09-22 2013-09-17 Address 190 BEDFORD AVE, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
2009-09-15 2024-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-09-15 2013-09-17 Address 190 BEDFORD AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241129000724 2024-11-29 BIENNIAL STATEMENT 2024-11-29
190903062972 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170906006775 2017-09-06 BIENNIAL STATEMENT 2017-09-01
150901006411 2015-09-01 BIENNIAL STATEMENT 2015-09-01
130917006283 2013-09-17 BIENNIAL STATEMENT 2013-09-01
110922003324 2011-09-22 BIENNIAL STATEMENT 2011-09-01
090915000604 2009-09-15 CERTIFICATE OF INCORPORATION 2009-09-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-01-02 No data 223 BEDFORD AVE, Brooklyn, BROOKLYN, NY, 11211 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-21 No data 190 BEDFORD AVE, Brooklyn, BROOKLYN, NY, 11249 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-08-28 No data 190 BEDFORD AVE, Brooklyn, BROOKLYN, NY, 11249 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3696307100 2020-04-12 0202 PPP 223 Bedford Ave STE A, Brooklyn, NY, 11211-3211
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77196
Loan Approval Amount (current) 77196
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211-3211
Project Congressional District NY-07
Number of Employees 5
NAICS code 561431
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 77681.59
Forgiveness Paid Date 2021-02-12
2430598307 2021-01-20 0202 PPS 223 Bedford Ave, Brooklyn, NY, 11211-4171
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77349
Loan Approval Amount (current) 77349
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211-4171
Project Congressional District NY-07
Number of Employees 6
NAICS code 561431
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 78179.71
Forgiveness Paid Date 2022-02-17

Date of last update: 27 Mar 2025

Sources: New York Secretary of State