Search icon

PB786 ROOSEVELT FIELD MALL CORP.

Company Details

Name: PB786 ROOSEVELT FIELD MALL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jul 2018 (7 years ago)
Entity Number: 5376978
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 630 OLD COUNTRY ROAD, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 630 OLD COUNTRY ROAD, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2018-07-17 2023-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
180717010333 2018-07-17 CERTIFICATE OF INCORPORATION 2018-07-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2154147700 2020-05-01 0202 PPP 1188 fairfax Ave, BRONX, NY, 10465
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
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 N
Business Age Description New Business or 2 years or less
Project Address BRONX, BRONX, NY, 10465-0001
Project Congressional District NY-14
Number of Employees 50
NAICS code -
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15221.32
Forgiveness Paid Date 2021-10-26

Date of last update: 23 Mar 2025

Sources: New York Secretary of State