Search icon

OVERLOOK TERRACE MANAGEMENT CORP.

Company Details

Name: OVERLOOK TERRACE MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 2009 (15 years ago)
Entity Number: 3891176
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: po box 50075, brooklyn, NY, United States, 11205
Principal Address: 15 HARRISON AVE, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent po box 50075, brooklyn, NY, United States, 11205

Chief Executive Officer

Name Role Address
BARUCH FRANKEL Chief Executive Officer PO BOX 50075, BROOKLYN, NY, United States, 11205

History

Start date End date Type Value
2023-12-01 2023-12-01 Address PO BOX 50075, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2023-05-08 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-08 2023-05-08 Address PO BOX 50075, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2023-05-08 2023-12-01 Address PO BOX 50075, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2023-05-08 2023-12-01 Address po box 50075, brooklyn, NY, 11205, USA (Type of address: Service of Process)
2012-01-18 2023-05-08 Address PO BOX 50075, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2009-12-21 2023-05-08 Address 15 HARRISON AVE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2009-12-21 2023-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231201039573 2023-12-01 BIENNIAL STATEMENT 2023-12-01
230508003652 2023-05-08 BIENNIAL STATEMENT 2021-12-01
191202061820 2019-12-02 BIENNIAL STATEMENT 2019-12-01
171201007123 2017-12-01 BIENNIAL STATEMENT 2017-12-01
151201006626 2015-12-01 BIENNIAL STATEMENT 2015-12-01
131210006675 2013-12-10 BIENNIAL STATEMENT 2013-12-01
120118002608 2012-01-18 BIENNIAL STATEMENT 2011-12-01
091221000662 2009-12-21 CERTIFICATE OF INCORPORATION 2009-12-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9813748009 2020-07-08 0202 PPP 130 Lee Avenue, Brooklyn, NY, 11211-8031
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13342
Loan Approval Amount (current) 13342
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 Y
LMI Y
Business Age Description Unanswered
Project Address Brooklyn, KINGS, NY, 11211-8031
Project Congressional District NY-07
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13413.28
Forgiveness Paid Date 2021-01-20

Date of last update: 27 Mar 2025

Sources: New York Secretary of State