Search icon

85-21 60TH DRIVE REALTY CORP.

Company Details

Name: 85-21 60TH DRIVE REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 1979 (46 years ago)
Entity Number: 587662
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: CAMILLO ASARO, 60-89 MYRTLE AVE, RIDGEWOOD, NY, United States, 11385
Principal Address: 60-89 MYRTLE AVE, RIDGEWOOD, NY, United States, 11385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CAMILLO ASARO Chief Executive Officer 60-89 MYRTLE AVENUE, RIDGEWOOD, NY, United States, 11385

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent CAMILLO ASARO, 60-89 MYRTLE AVE, RIDGEWOOD, NY, United States, 11385

History

Start date End date Type Value
1993-02-03 1997-10-24 Address 70-24 LOUBET STREET, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
1993-02-03 1997-10-24 Address 70-24 LOUBET STREET, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
1979-10-16 1993-02-03 Address 70-24 LOUBET ST, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
1979-10-16 2024-09-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
20210413057 2021-04-13 ASSUMED NAME LLC INITIAL FILING 2021-04-13
130319000515 2013-03-19 ANNULMENT OF DISSOLUTION 2013-03-19
DP-1525630 2001-03-28 DISSOLUTION BY PROCLAMATION 2001-03-28
991022002370 1999-10-22 BIENNIAL STATEMENT 1999-10-01
971024002529 1997-10-24 BIENNIAL STATEMENT 1997-10-01
931207002273 1993-12-07 BIENNIAL STATEMENT 1993-10-01
930203002586 1993-02-03 BIENNIAL STATEMENT 1992-10-01
A614078-4 1979-10-16 CERTIFICATE OF INCORPORATION 1979-10-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5140978004 2020-06-27 0202 PPP 60-89 MYRTLE AVENUE, RIDGEWOOD, NY, 11385-0003
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3510
Loan Approval Amount (current) 3510
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 Existing or more than 2 years old
Project Address RIDGEWOOD, QUEENS, NY, 11385-0003
Project Congressional District NY-07
Number of Employees 1
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3550.13
Forgiveness Paid Date 2021-08-25

Date of last update: 17 Mar 2025

Sources: New York Secretary of State