Search icon

WALDEN TERRACE, INC.

Company Details

Name: WALDEN TERRACE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 1980 (45 years ago)
Entity Number: 619423
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 118-35 QUEENS BLVD, SUITE 1515, FOREST HILLS, NY, United States, 11375
Principal Address: c/o Aras Properties, Inc., 92 Washington Ave, CEDARHURST, NY, United States, 11516

Shares Details

Shares issued 132000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
MYRON MEDINE Chief Executive Officer 98-25 64TH ROAD, REGO PARK, NY, United States, 11374

DOS Process Agent

Name Role Address
GOLDSTEIN & GREENLAW, LLP DOS Process Agent 118-35 QUEENS BLVD, SUITE 1515, FOREST HILLS, NY, United States, 11375

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 98-25 64TH ROAD, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2023-06-05 2024-04-01 Shares Share type: PAR VALUE, Number of shares: 132000, Par value: 1
2023-02-17 2023-06-05 Shares Share type: PAR VALUE, Number of shares: 132000, Par value: 1
2022-10-24 2023-02-17 Shares Share type: PAR VALUE, Number of shares: 132000, Par value: 1
2021-09-16 2022-10-24 Shares Share type: PAR VALUE, Number of shares: 132000, Par value: 1
2020-01-14 2024-04-01 Address 118-35 QUEENS BLVD, SUITE 1515, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2010-05-21 2020-01-14 Address 92 WASHINGTON AVENUE, CEDARHURST, NY, 11516, USA (Type of address: Service of Process)
2002-05-01 2010-05-21 Address 92 WASHINGTON AVE., CEDARHURST, NY, 11516, USA (Type of address: Principal Executive Office)
2002-05-01 2010-05-21 Address 92 WASHINGTON AVE., CEDARHURST, NY, 11516, USA (Type of address: Service of Process)
1998-05-19 2002-05-01 Address 92 WASHHINGTON AVE, CEDARHURST, NY, 11516, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240401037294 2024-04-01 BIENNIAL STATEMENT 2024-04-01
220404000748 2022-04-04 BIENNIAL STATEMENT 2022-04-01
200402060753 2020-04-02 BIENNIAL STATEMENT 2020-04-01
200114060350 2020-01-14 BIENNIAL STATEMENT 2018-04-01
170817006084 2017-08-17 BIENNIAL STATEMENT 2016-04-01
140623002105 2014-06-23 BIENNIAL STATEMENT 2014-04-01
120613002217 2012-06-13 BIENNIAL STATEMENT 2012-04-01
100521002745 2010-05-21 BIENNIAL STATEMENT 2010-04-01
080409002965 2008-04-09 BIENNIAL STATEMENT 2008-04-01
060418002510 2006-04-18 BIENNIAL STATEMENT 2006-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3291868505 2021-02-23 0235 PPP 92 Washington Ave, Cedarhurst, NY, 11516-1926
Loan Status Date 2022-03-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 386090
Loan Approval Amount (current) 386090
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225775
Servicing Lender Name Community Federal Savings Bank
Servicing Lender Address 89-16 Jamaica Ave, NEW YORK CITY, NY, 11421-2040
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cedarhurst, NASSAU, NY, 11516-1926
Project Congressional District NY-04
Number of Employees 23
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Housing Co-op
Originating Lender ID 225775
Originating Lender Name Community Federal Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 389843.65
Forgiveness Paid Date 2022-02-16

Date of last update: 17 Mar 2025

Sources: New York Secretary of State