Search icon

BEVERLY APARTMENT CORP.

Company Details

Name: BEVERLY APARTMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Oct 1980 (45 years ago)
Entity Number: 654093
ZIP code: 11357
County: Queens
Place of Formation: New York
Principal Address: 35-19 150TH ST., FLUSHING, NY, United States, 11354
Address: P.O. BOX 154, WHITESTONE, NY, United States, 11357

Shares Details

Shares issued 30000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS FAN Chief Executive Officer P.O. BOX 154, WHITESTONE, NY, United States, 11357

DOS Process Agent

Name Role Address
BEVERLY APARTMENT CORP. DOS Process Agent P.O. BOX 154, WHITESTONE, NY, United States, 11357

History

Start date End date Type Value
2021-07-30 2023-08-08 Shares Share type: PAR VALUE, Number of shares: 30000, Par value: 1
2012-10-17 2016-10-03 Address 136-40 39TH AVENUE #403, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
2012-10-17 2014-10-08 Address 136-40 39TH AVENUE, #403, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2010-10-07 2012-10-17 Address 136-40 39TH AVENUE / #403, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2010-10-07 2018-10-01 Address PO BOX 154, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
2010-10-07 2012-10-17 Address 136-40 39TH AVENUE / APT #403, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
2008-09-22 2010-10-07 Address 136-40 39TH AVE, APT 403, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
2002-09-03 2008-09-22 Address 136-40 39TH AVE, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
2002-09-03 2010-10-07 Address PO BOX 154, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
1992-12-17 2002-09-03 Address 66-20 WETHEROLE STREET, REGO PARK, NY, 11374, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220809003230 2022-08-09 BIENNIAL STATEMENT 2020-10-01
181001006938 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161003007023 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141008006367 2014-10-08 BIENNIAL STATEMENT 2014-10-01
121017002409 2012-10-17 BIENNIAL STATEMENT 2012-10-01
101007003035 2010-10-07 BIENNIAL STATEMENT 2010-10-01
080922002499 2008-09-22 BIENNIAL STATEMENT 2008-10-01
060921002659 2006-09-21 BIENNIAL STATEMENT 2006-10-01
041108002539 2004-11-08 BIENNIAL STATEMENT 2004-10-01
020926002031 2002-09-26 BIENNIAL STATEMENT 2002-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9407407010 2020-04-09 0202 PPP 35-19 150TH ST, FLUSHING, NY, 11354-1409
Loan Status Date 2021-01-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17279.25
Loan Approval Amount (current) 17279.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112305
Servicing Lender Name Amerasia Bank
Servicing Lender Address 41-06 Main St, NEW YORK CITY, NY, 11355-3133
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11354-1409
Project Congressional District NY-03
Number of Employees 2
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112305
Originating Lender Name Amerasia Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17392.05
Forgiveness Paid Date 2020-12-09

Date of last update: 17 Mar 2025

Sources: New York Secretary of State