Search icon

110-20 71ST ROAD APARTMENTS, INC.

Company Details

Name: 110-20 71ST ROAD APARTMENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 1981 (44 years ago)
Entity Number: 699557
ZIP code: 11356
County: Queens
Place of Formation: New York
Address: 109-15 14TH AVE, COLLEGE POINT, NY, United States, 11356

Shares Details

Shares issued 167500

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
JOHN B LOVETT & ASSOCIATES LTD DOS Process Agent 109-15 14TH AVE, COLLEGE POINT, NY, United States, 11356

Chief Executive Officer

Name Role Address
JEFF BOCHNER Chief Executive Officer 110-20 71 ROAD #511, FOREST HILLS, NY, United States, 11375

History

Start date End date Type Value
1993-02-05 2003-08-20 Address ATTN: ISAAC SAUFER, ESQ, 230 PARK AVE, NEW YORK, NY, 10169, USA (Type of address: Service of Process)
1993-02-05 2003-08-20 Address 110-20 71ST RD, FOREST HILLS, NY, 11375, 4945, USA (Type of address: Chief Executive Officer)
1993-02-05 2003-08-20 Address 99-11 QUEENS BLVD, FOREST HILLS, NY, 11374, USA (Type of address: Principal Executive Office)
1988-04-29 1993-02-05 Address 230 PARK AVE, NEW YORK, NY, 10169, USA (Type of address: Service of Process)
1985-08-23 2021-06-22 Shares Share type: PAR VALUE, Number of shares: 167500, Par value: 1
1984-03-09 1988-04-29 Address % DAVID SWEET, ESQ., 90 PARK AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1981-05-13 1984-03-09 Address 575 MADSION AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1981-05-13 1985-08-23 Shares Share type: PAR VALUE, Number of shares: 147500, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
190801060740 2019-08-01 BIENNIAL STATEMENT 2019-05-01
180404006555 2018-04-04 BIENNIAL STATEMENT 2017-05-01
130906002019 2013-09-06 BIENNIAL STATEMENT 2013-05-01
110621003138 2011-06-21 BIENNIAL STATEMENT 2011-05-01
090519002642 2009-05-19 BIENNIAL STATEMENT 2009-05-01
070530002583 2007-05-30 BIENNIAL STATEMENT 2007-05-01
050714002558 2005-07-14 BIENNIAL STATEMENT 2005-05-01
030820002552 2003-08-20 BIENNIAL STATEMENT 2003-05-01
930910002388 1993-09-10 BIENNIAL STATEMENT 1993-05-01
930205002592 1993-02-05 BIENNIAL STATEMENT 1992-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2829378400 2021-02-04 0202 PPP 10915 14th Ave, College Point, NY, 11356-1400
Loan Status Date 2022-02-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 167385
Loan Approval Amount (current) 167385
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address College Point, QUEENS, NY, 11356-1400
Project Congressional District NY-14
Number of Employees 9
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 168985.48
Forgiveness Paid Date 2022-01-21

Date of last update: 28 Feb 2025

Sources: New York Secretary of State