Search icon

THE FOREST HILLS OWNERS CORP.

Company Details

Name: THE FOREST HILLS OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Oct 1980 (45 years ago)
Entity Number: 657640
ZIP code: 12207
County: Queens
Place of Formation: New York
Address: 575 FIFTH AVENUE, 10TH FL, NEW YORK, NY, United States, 10017
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 99918

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
H CHAN Chief Executive Officer 70-31 108TH STREET, FOREST HILLS, NY, United States, 11375

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 70-31 108TH STREET, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2024-12-02 2024-12-02 Address 70-31 108TH ST, 10G, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2024-12-02 2024-12-02 Address 260 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-10-04 2024-12-02 Address 70-31 108TH STREET, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2024-10-04 2024-10-04 Address 70-31 108TH STREET, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2024-10-04 2024-10-04 Address 260 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-10-04 2024-12-02 Shares Share type: PAR VALUE, Number of shares: 99918, Par value: 1
2024-10-04 2024-12-02 Address 70-31 108TH ST, 10G, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2024-10-04 2024-12-02 Address 575 FIFTH AVENUE, 10TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2024-10-04 2024-10-04 Address 70-31 108TH ST, 10G, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241202006609 2024-12-02 CERTIFICATE OF CHANGE BY ENTITY 2024-12-02
241004002607 2024-10-04 BIENNIAL STATEMENT 2024-10-04
221021000883 2022-10-21 BIENNIAL STATEMENT 2022-10-01
201208060948 2020-12-08 BIENNIAL STATEMENT 2020-10-01
181003007285 2018-10-03 BIENNIAL STATEMENT 2018-10-01
161024006258 2016-10-24 BIENNIAL STATEMENT 2016-10-01
141114006585 2014-11-14 BIENNIAL STATEMENT 2014-10-01
121029002182 2012-10-29 BIENNIAL STATEMENT 2012-10-01
101014003007 2010-10-14 BIENNIAL STATEMENT 2010-10-01
081229002204 2008-12-29 BIENNIAL STATEMENT 2008-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8206108510 2021-03-09 0202 PPP C/O Akam Associates 260 Madison Ave 12th Floor, New York, NY, 10016
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 130737
Loan Approval Amount (current) 130737
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016
Project Congressional District NY-12
Number of Employees 7
NAICS code 813990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Housing Co-op
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 131198.21
Forgiveness Paid Date 2021-07-26

Date of last update: 17 Mar 2025

Sources: New York Secretary of State