Search icon

46 GRACE AVENUE OWNERS CORP.

Company Details

Name: 46 GRACE AVENUE OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 1977 (47 years ago)
Entity Number: 460358
ZIP code: 11021
County: Nassau
Place of Formation: New York
Principal Address: 10 WELWYN RD, GREAT NECK, NY, United States, 11021
Address: c/o Richland Management Co., Inc., PO Box 222120, Great Neck, NY, United States, 11021

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
46 GRACE AVENUE OWNERS CORP DOS Process Agent c/o Richland Management Co., Inc., PO Box 222120, Great Neck, NY, United States, 11021

Chief Executive Officer

Name Role Address
JOAN EVANS Chief Executive Officer 46 GRACE AVE, #1H-J, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 46 GRACE AVE, #1H-J, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2023-12-01 2023-12-01 Address 46 GRACE AVE, #1H1J, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2018-11-07 2023-12-01 Address 10 WELWYN RD, GREAT N ECK, NY, 11021, USA (Type of address: Service of Process)
2014-01-15 2023-12-01 Address 46 GRACE AVE, #1H1J, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2008-05-07 2014-01-15 Address 46 GRACE AVE #1H1J, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231201037345 2023-12-01 BIENNIAL STATEMENT 2023-12-01
211202001550 2021-12-02 BIENNIAL STATEMENT 2021-12-02
20210618051 2021-06-18 ASSUMED NAME LLC DISCONTINUANCE 2021-06-18
20210517039 2021-05-17 ASSUMED NAME LLC INITIAL FILING 2021-05-17
181107006725 2018-11-07 BIENNIAL STATEMENT 2017-12-01

USAspending Awards / Financial Assistance

Date:
2020-07-24
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:
6800.00
Total Face Value Of Loan:
6800.00

Paycheck Protection Program

Date Approved:
2020-07-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6800
Current Approval Amount:
6800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6835.32

Date of last update: 18 Mar 2025

Sources: New York Secretary of State