Search icon

FOREST PARK COOPERATIVE, INC. SECTION 1

Company Details

Name: FOREST PARK COOPERATIVE, INC. SECTION 1
Jurisdiction: New York
Legal type: DOMESTIC COOPERATIVE CORPORATION
Status: Active
Date of registration: 09 Jun 1952 (73 years ago)
Entity Number: 4163504
ZIP code: 11801
County: Kings
Place of Formation: New York
Address: 272 Duffy Avenue, Hicksville, NY, United States, 11801
Principal Address: 1981 Marcus Avenue, Suite C-131, Lake Success, NY, United States, 11042

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
DANIELS, NORELLI, CECERE & TAVEL, P.C. DOS Process Agent 272 Duffy Avenue, Hicksville, NY, United States, 11801

Agent

Name Role Address
METRO MANAGEMENT & DEVELOPMENT, INC. Agent 42-25 21ST STREET, LONG ISLAND CITY, NY, 11101

Chief Executive Officer

Name Role Address
NICK COMAIANNI Chief Executive Officer 83-25 98TH STREET, APT #1U, WOODHAVEN, NY, United States, 11421

History

Start date End date Type Value
2024-12-17 2024-12-17 Shares Share type: PAR VALUE, Number of shares: 20175, Par value: 25
2024-12-17 2024-12-17 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2024-07-22 2024-12-17 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2024-07-22 2024-12-17 Shares Share type: PAR VALUE, Number of shares: 20175, Par value: 25
2024-07-22 2024-07-22 Shares Share type: PAR VALUE, Number of shares: 20175, Par value: 25
2024-07-22 2024-07-22 Address 83-55 WOODHAVEN BLVD., APT #5J, WOODHAVEN, NY, 11421, USA (Type of address: Chief Executive Officer)
2024-07-22 2024-07-22 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2024-05-07 2024-05-07 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2024-05-07 2024-07-22 Shares Share type: PAR VALUE, Number of shares: 20175, Par value: 25
2024-05-07 2024-07-22 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
240722002724 2024-07-22 BIENNIAL STATEMENT 2024-07-22
220610002491 2022-06-10 BIENNIAL STATEMENT 2022-06-01
211005000850 2021-10-05 BIENNIAL STATEMENT 2021-10-05
111213000120 2011-12-13 CERTIFICATE OF CHANGE 2011-12-13
116128 1958-07-17 CERTIFICATE OF AMENDMENT 1958-07-17
17KK-116 1953-02-19 CERTIFICATE OF AMENDMENT 1953-02-19
15KK-92 1952-06-09 CERTIFICATE OF INCORPORATION 1952-06-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2280448704 2021-03-28 0202 PPP 8355 Woodhaven Blvd, Woodhaven, NY, 11421-1500
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) 97485
Loan Approval Amount (current) 97485
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89628
Servicing Lender Name National Cooperative Bank, National Association
Servicing Lender Address 139 S High St, HILLSBORO, OH, 45133-1442
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodhaven, QUEENS, NY, 11421-1500
Project Congressional District NY-05
Number of Employees 7
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Housing Co-op
Originating Lender ID 89628
Originating Lender Name National Cooperative Bank, National Association
Originating Lender Address HILLSBORO, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 98394.86
Forgiveness Paid Date 2022-03-02

Date of last update: 26 Mar 2025

Sources: New York Secretary of State