Search icon

35 PIERREPONT STREET OWNERS, INC.

Company Details

Name: 35 PIERREPONT STREET OWNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Oct 1978 (47 years ago)
Entity Number: 515436
ZIP code: 11356
County: Kings
Place of Formation: New York
Address: 109-15 14TH AVE, COLLEGE POINT, NY, United States, 11356
Principal Address: C/O THE LOVETT GROUP, 109-15 14TH AVE, COLLEGE POINT, NY, United States, 11356

Shares Details

Shares issued 21000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
TAMRA ROBERTS LHOTA Chief Executive Officer 35 PIERREPONT STREET, APT. PH9B, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
C/O THE LOVETT GROUP DOS Process Agent 109-15 14TH AVE, COLLEGE POINT, NY, United States, 11356

History

Start date End date Type Value
1978-10-12 2021-01-19 Address 90 PARK AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210119060481 2021-01-19 BIENNIAL STATEMENT 2018-10-01
20150416008 2015-04-16 ASSUMED NAME LLC INITIAL FILING 2015-04-16
A522362-7 1978-10-12 CERTIFICATE OF INCORPORATION 1978-10-12

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
68947.50
Total Face Value Of Loan:
68947.50

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
68947.5
Current Approval Amount:
68947.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
69415.97

Date of last update: 18 Mar 2025

Sources: New York Secretary of State