Search icon

GLEN OAKS VILLAGE OWNERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GLEN OAKS VILLAGE OWNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 1980 (45 years ago)
Entity Number: 610376
ZIP code: 11004
County: Queens
Place of Formation: New York
Address: 70-33 260TH STREET, GLEN OAKS, NY, United States, 11004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT FRIEDRICH Chief Executive Officer 70-33 260TH ST, GLEN OAKS, NY, United States, 11004

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 70-33 260TH STREET, GLEN OAKS, NY, United States, 11004

Form 5500 Series

Employer Identification Number (EIN):
061022231
Plan Year:
2024
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
41
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-17 2025-07-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-18 2024-10-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-07 2024-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-13 2024-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-30 2023-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140407002286 2014-04-07 BIENNIAL STATEMENT 2014-02-01
120411002283 2012-04-11 BIENNIAL STATEMENT 2012-02-01
100304002471 2010-03-04 BIENNIAL STATEMENT 2010-02-01
060515002858 2006-05-15 BIENNIAL STATEMENT 2006-02-01
040219002783 2004-02-19 BIENNIAL STATEMENT 2004-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
1020000.00
Total Face Value Of Loan:
1020000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-06-23
Type:
Complaint
Address:
255-45 UNION TURNPIKE, GLEN OAKS, NY, 11004
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2000-11-17
Type:
Complaint
Address:
255-45 UNION TURNPIKE, GLEN OAKS, NY, 11004
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
77
Initial Approval Amount:
$1,020,000
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,020,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,029,803.33
Servicing Lender:
National Cooperative Bank, National Association
Use of Proceeds:
Payroll: $1,019,996

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State