Search icon

MEADOWLARK GARDENS OWNERS, INC.

Company Details

Name: MEADOWLARK GARDENS OWNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 1981 (44 years ago)
Entity Number: 694509
ZIP code: 10017
County: Queens
Place of Formation: New York
Principal Address: 575 FIFTH AVENUE, 9TH FL, NEW YORK, NY, United States, 10017
Address: 575 FIFTH AVENUE, 10th floor, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 70000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
ALVIN PERSAD Chief Executive Officer 196-17 73RD AVENUE, 2ND FLOOR, FRESH MEADOWS, NY, United States, 11369

DOS Process Agent

Name Role Address
FIRSTSERVICE RESIDENTIAL inc. ny DOS Process Agent 575 FIFTH AVENUE, 10th floor, NEW YORK, NY, United States, 10017

Agent

Name Role Address
FIRSTSERVICE RESIDENTIAL NEW YORK, INC. Agent 575 FIFTH AVENUE, 10th floor, LONG ISLAND CITY, NY, 11101

History

Start date End date Type Value
2023-07-02 2023-04-04 Address 575 FIFTH AVENUE, 10th floor, LONG ISLAND CITY, NY, 11101, USA (Type of address: Registered Agent)
2023-07-02 2023-04-04 Address 575 FIFTH AVENUE, 10th floor, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2023-07-02 2023-04-04 Address 196-17 73RD AVENUE, 2ND FLOOR, FRESH MEADOWS, NY, 11369, USA (Type of address: Chief Executive Officer)
2023-07-02 2023-07-02 Address 196-17 73RD AVENUE, 2ND FLOOR, FRESH MEADOWS, NY, 11369, USA (Type of address: Chief Executive Officer)
2023-04-04 2023-04-04 Address 196-17 73RD AVENUE, 2ND FLOOR, FRESH MEADOWS, NY, 11369, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230404001910 2023-04-04 BIENNIAL STATEMENT 2023-04-01
230702000527 2022-10-17 CERTIFICATE OF CHANGE BY ENTITY 2022-10-17
210402061301 2021-04-02 BIENNIAL STATEMENT 2021-04-01
190424060170 2019-04-24 BIENNIAL STATEMENT 2019-04-01
170407006583 2017-04-07 BIENNIAL STATEMENT 2017-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
92960.00
Total Face Value Of Loan:
92960.00

Paycheck Protection Program

Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
92960
Current Approval Amount:
92960
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
93899.93

Date of last update: 17 Mar 2025

Sources: New York Secretary of State