Search icon

113-14 OWNERS CORP.

Company Details

Name: 113-14 OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 1980 (45 years ago)
Entity Number: 632002
ZIP code: 11375
County: Queens
Place of Formation: New York
Principal Address: 1981 marcus ave., suite c-131, lake success, NY, United States, 11042
Address: 118-21 QUEENS BLVD, STE 615, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 70000

Share Par Value 0.1

Type PAR VALUE

Chief Executive Officer

Name Role Address
ANDY LEVINE Chief Executive Officer 113-14 72ND ROAD, #3A, FOREST HILLS, NY, United States, 11375

Agent

Name Role Address
METRO MANAGEMENT DEVELOPMENT INC. Agent 42-25 21ST ST., LONG ISLAND CITY, NY, 11101

DOS Process Agent

Name Role Address
BILL SLUTSKY ESQ. DOS Process Agent 118-21 QUEENS BLVD, STE 615, FOREST HILLS, NY, United States, 11375

History

Start date End date Type Value
2024-07-24 2024-07-24 Address 113-14 72ND DR, #3A, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2024-07-24 2024-07-24 Address 113-14 72ND ROAD, #3A, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2022-08-22 2022-08-22 Shares Share type: PAR VALUE, Number of shares: 70000, Par value: 0.1
2022-08-22 2024-07-24 Shares Share type: PAR VALUE, Number of shares: 70000, Par value: 0.1
2021-07-14 2022-08-22 Shares Share type: PAR VALUE, Number of shares: 70000, Par value: 0.1

Filings

Filing Number Date Filed Type Effective Date
240724002462 2024-07-24 BIENNIAL STATEMENT 2024-07-24
220609001540 2022-06-09 BIENNIAL STATEMENT 2022-06-01
210714001889 2021-07-14 AMENDMENT TO BIENNIAL STATEMENT 2021-07-14
200608060675 2020-06-08 BIENNIAL STATEMENT 2020-06-01
180604007837 2018-06-04 BIENNIAL STATEMENT 2018-06-01

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
106177.00
Total Face Value Of Loan:
106177.00

Paycheck Protection Program

Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
106177
Current Approval Amount:
106177
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
107188.63

Date of last update: 17 Mar 2025

Sources: New York Secretary of State