Search icon

KINGS OAKS TERRACE CO-OPERATIVE APTS., INC.

Company Details

Name: KINGS OAKS TERRACE CO-OPERATIVE APTS., INC.
Jurisdiction: New York
Legal type: DOMESTIC COOPERATIVE CORPORATION
Status: Active
Date of registration: 14 Aug 1952 (73 years ago)
Entity Number: 69608
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 915 EAST 7TH STREET, BROOKLYN, NY, United States, 11230
Principal Address: 840 EAST 8TH STREET, BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 0

Share Par Value 321100

Type CAP

Chief Executive Officer

Name Role Address
ARTHUR STEINMETZ, PRES. Chief Executive Officer 915 EAST 7TH STREET, BROOKLYN, NY, United States, 11230

DOS Process Agent

Name Role Address
ARTHUR STEINMETZ DOS Process Agent 915 EAST 7TH STREET, BROOKLYN, NY, United States, 11230

History

Start date End date Type Value
2022-12-21 2024-04-23 Shares Share type: CAP, Number of shares: 0, Par value: 321100
1952-08-14 2022-12-21 Shares Share type: CAP, Number of shares: 0, Par value: 321100
1952-08-14 1995-03-27 Address 2420 E. 18TH ST., BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
960808002212 1996-08-08 BIENNIAL STATEMENT 1996-08-01
950327002062 1995-03-27 BIENNIAL STATEMENT 1993-08-01
A868422-2 1982-05-14 ASSUMED NAME CORP INITIAL FILING 1982-05-14
141579 1959-01-15 CERTIFICATE OF AMENDMENT 1959-01-15
40874 1956-11-23 CERTIFICATE OF AMENDMENT 1956-11-23

USAspending Awards / Financial Assistance

Date:
2020-07-30
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:
45500.00
Total Face Value Of Loan:
45500.00

Paycheck Protection Program

Date Approved:
2020-07-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45500
Current Approval Amount:
45500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
45661.78

Date of last update: 19 Mar 2025

Sources: New York Secretary of State