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 63-33 98TH PL, APT 2G, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
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 42-25 21ST STREET, L.I.C., NY, 11101, USA (Type of address: Registered Agent)

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

USAspending Awards / Financial Assistance

Date:
2021-03-25
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:
112307.00
Total Face Value Of Loan:
112307.00

Paycheck Protection Program

Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
112307
Current Approval Amount:
112307
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
113361.44

Date of last update: 17 Mar 2025

Sources: New York Secretary of State