Search icon

63-33 98TH PLACE OWNERS CORP.

Company Details

Name: 63-33 98TH PLACE OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 1980 (44 years ago)
Entity Number: 669310
ZIP code: 10013
County: Queens
Place of Formation: New York
Principal Address: c/o metro management dev inc, 1981 marcus avenue suite c-131, lake success, NY, United States, 11042
Address: 377 BROADWAY, 5TH FLOOR, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 48945

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
MYRON BAER Chief Executive Officer 63-33 98TH PL, APT 2G, REGO PARK, NY, United States, 11374

Agent

Name Role Address
METRO MANAGAMENT DEVELOPMENT, INC. Agent 42-25 21ST STREET, L.I.C., NY, 11101

DOS Process Agent

Name Role Address
BORAH,GOLDSTEIN,ALTSCHULER&GOIDEL DOS Process Agent 377 BROADWAY, 5TH FLOOR, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2025-01-30 2025-01-30 Address 63-33 98TH PL, APT 2G, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2023-09-08 2025-01-30 Shares Share type: PAR VALUE, Number of shares: 48945, Par value: 1
2022-01-14 2025-01-30 Address 42-25 21ST STREET, L.I.C., NY, 11101, USA (Type of address: Registered Agent)
2022-01-14 2025-01-30 Address 377 BROADWAY, 5TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2022-01-14 2023-09-08 Shares Share type: PAR VALUE, Number of shares: 48945, Par value: 1
2022-01-14 2025-01-30 Address 63-33 98TH PL, APT 2G, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2020-12-11 2022-01-14 Address 377 BROADWAY, 5TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2016-12-20 2022-01-14 Address 63-33 98TH PL, APT 2G, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2016-12-20 2020-12-11 Address 377 BROADWAY, 5TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2015-11-13 2016-12-20 Address 42-25 21ST ST, LONG ISLAND, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250130017395 2025-01-30 BIENNIAL STATEMENT 2025-01-30
221206003316 2022-12-06 BIENNIAL STATEMENT 2022-12-01
220114000750 2022-01-14 AMENDMENT TO BIENNIAL STATEMENT 2022-01-14
201211060222 2020-12-11 BIENNIAL STATEMENT 2020-12-01
181217006877 2018-12-17 BIENNIAL STATEMENT 2018-12-01
161220006249 2016-12-20 BIENNIAL STATEMENT 2016-12-01
151113000063 2015-11-13 CERTIFICATE OF CHANGE 2015-11-13
141226006109 2014-12-26 BIENNIAL STATEMENT 2014-12-01
130104002056 2013-01-04 BIENNIAL STATEMENT 2012-12-01
101208003141 2010-12-08 BIENNIAL STATEMENT 2010-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8726528609 2021-03-25 0202 PPP 6333 98th Pl, Rego Park, NY, 11374-2327
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112307
Loan Approval Amount (current) 112307
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89628
Servicing Lender Name National Cooperative Bank, National Association
Servicing Lender Address 139 S High St, HILLSBORO, OH, 45133-1442
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rego Park, QUEENS, NY, 11374-2327
Project Congressional District NY-06
Number of Employees 8
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Housing Co-op
Originating Lender ID 89628
Originating Lender Name National Cooperative Bank, National Association
Originating Lender Address HILLSBORO, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 113361.44
Forgiveness Paid Date 2022-03-03

Date of last update: 17 Mar 2025

Sources: New York Secretary of State