Search icon

CARDONA REALTY INC.

Company Details

Name: CARDONA REALTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Oct 2011 (13 years ago)
Entity Number: 4160041
ZIP code: 11427
County: Queens
Place of Formation: New York
Address: 214-36 HILLSIDE AVENUE, QUEENS VILLAGE, NY, United States, 11427

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 214-36 HILLSIDE AVENUE, QUEENS VILLAGE, NY, United States, 11427

Filings

Filing Number Date Filed Type Effective Date
111031000770 2011-10-31 CERTIFICATE OF INCORPORATION 2011-10-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2441817703 2020-05-01 0202 PPP 98-17 Horace Harding Expwy 16G, CORNA, NY, 11368
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5750
Loan Approval Amount (current) 5750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CORNA, QUEENS, NY, 11368-0001
Project Congressional District NY-14
Number of Employees 1
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5813.55
Forgiveness Paid Date 2021-06-14

Date of last update: 26 Mar 2025

Sources: New York Secretary of State