Search icon

288-290 OWNERS CORP.

Company Details

Name: 288-290 OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Sep 1979 (46 years ago)
Entity Number: 584006
ZIP code: 11375
County: New York
Place of Formation: New York
Address: DAVID BARON ESQ, 118-21 QUEENS BLVD STE 515, FORET HILLS, NY, United States, 11375
Principal Address: 7001 BRUSH HOLLOW ROAD, STE 200, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 6925

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
BARON & BARON DOS Process Agent DAVID BARON ESQ, 118-21 QUEENS BLVD STE 515, FORET HILLS, NY, United States, 11375

Chief Executive Officer

Name Role Address
MASSIMO MAGLIONE Chief Executive Officer 288-290 WEST 92ND STREET, #3B, NEW YORK, NY, United States, 10025

History

Start date End date Type Value
2010-08-20 2013-10-11 Address 225 BROADWAY, STE 2510, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
1979-09-26 2010-08-20 Address 1350 AVE OF AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20200529004 2020-05-29 ASSUMED NAME LLC INITIAL FILING 2020-05-29
150928002011 2015-09-28 BIENNIAL STATEMENT 2015-09-01
131011002026 2013-10-11 BIENNIAL STATEMENT 2013-09-01
110926002244 2011-09-26 BIENNIAL STATEMENT 2011-09-01
100820002854 2010-08-20 BIENNIAL STATEMENT 2009-09-01

USAspending Awards / Financial Assistance

Date:
2021-04-13
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:
5000.00
Total Face Value Of Loan:
5000.00

Paycheck Protection Program

Date Approved:
2021-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5000
Current Approval Amount:
5000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5012.22

Date of last update: 17 Mar 2025

Sources: New York Secretary of State