Search icon

COURTVIEW OWNERS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: COURTVIEW OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 May 1979 (46 years ago)
Entity Number: 560021
ZIP code: 11356
County: New York
Place of Formation: New York
Address: C/O LOVETT, 109-15 14TH AVENUE, COLLEGE POINT, NY, United States, 11356
Principal Address: JOHN B LOVETT & ASSOC, 109-15 14TH AVE, COLLEGE POINT, NY, United States, 11356

Contact Details

Phone +1 718-575-9292

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT GROPPE Chief Executive Officer 123-35 82ND ROAD, APT 2S, KEW GARDENS, NY, United States, 11415

DOS Process Agent

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

Licenses

Number Status Type Date End date
1189274-DCA Inactive Business 2011-09-15 2017-03-31
0364959-DCA Inactive Business 2003-06-12 2005-03-31

History

Start date End date Type Value
2008-03-04 2012-03-08 Address C/O RACHLIN MANAGEMENT CORP, 69-09 108TH STREET, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
2008-03-04 2018-04-04 Address 123-35 82ND ROAD, KEW GARDENS, NY, 11415, USA (Type of address: Chief Executive Officer)
1997-07-03 2010-07-22 Address 69-09 108TH ST, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
1997-07-03 2008-03-04 Address 123-35 82 ROAD, KEW GARDENS, NY, 11415, USA (Type of address: Chief Executive Officer)
1997-07-03 2008-03-04 Address 123-35 82 ROAD, KEW GARDENS, NY, 11415, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190801060746 2019-08-01 BIENNIAL STATEMENT 2019-05-01
20180625038 2018-06-25 ASSUMED NAME LLC INITIAL FILING 2018-06-25
180404006664 2018-04-04 BIENNIAL STATEMENT 2017-05-01
130905002233 2013-09-05 BIENNIAL STATEMENT 2013-05-01
120308002168 2012-03-08 BIENNIAL STATEMENT 2011-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3611972 PL VIO INVOICED 2023-03-07 500 PL - Padlock Violation
3583936 PL VIO VOIDED 2023-01-19 500 PL - Padlock Violation
2588072 PROCESSING INVOICED 2017-04-11 50 License Processing Fee
2588073 DCA-SUS CREDITED 2017-04-11 490 Suspense Account
2570123 RENEWAL CREDITED 2017-03-04 540 Garage and/or Parking Lot License Renewal Fee
2470746 CL VIO INVOICED 2016-10-13 175 CL - Consumer Law Violation
2470745 LL VIO INVOICED 2016-10-13 250 LL - License Violation
2454352 LL VIO CREDITED 2016-09-22 250 LL - License Violation
2454353 CL VIO CREDITED 2016-09-22 175 CL - Consumer Law Violation
2377007 CL VIO CREDITED 2016-07-01 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-01-17 Pleaded GARAGE/PARKING LOT IS OPEN TO PUBLIC AND HOLDS MORE THAN 5 VEHICLES. 1 1 No data No data
2016-03-14 Default Decision RECEIPT ISSUED TO CUSTOMERS HAS MISSING REQUIRED INFORMATION. 1 No data 1 No data
2016-03-14 Default Decision BUSINESS FAILS TO CONSPICUOUSLY POST A SIGN STATING THEIR NAME, ADDRESS, LICENSE NUMBER, CAPACITY AND BUSINESS HOURS AT EACH PUBLIC ENTRANCE 1 No data 1 No data

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:
147030.00
Total Face Value Of Loan:
147030.00

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
147030
Current Approval Amount:
147030
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
148024.97

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State