Search icon

THE MEWS AT ROOSEVELT OWNERS CORP.

Company Details

Name: THE MEWS AT ROOSEVELT OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Sep 1981 (44 years ago)
Entity Number: 720095
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 38-15 149 ST., FLUSHING, NY, United States, 11354

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 38-15 149 ST., FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
SANDY RYDER Chief Executive Officer 38-15 149 ST., FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2023-03-07 2023-03-08 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-03-07 2023-03-07 Address 38-15 149 STREET, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2023-03-07 2023-03-07 Address 38-15 149 ST., FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2022-09-20 2023-03-07 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2022-08-08 2022-09-20 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2018-09-28 2023-03-07 Address 38-15 149 STREET, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2018-09-28 2023-03-07 Address C/O MURRAY HILL MANAGEMENT, 38-15 149 STREET, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2013-10-10 2018-09-28 Address C/O ELITE MANAGEMENT INC, 250-04 JERICHO TPKE, 2ND FL, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)
2013-10-10 2018-09-28 Address C/O ELITE MANAGEMENT INC, 250-04 JERICHO TPKE, 2ND FL, FLORAL PARK, NY, 11001, USA (Type of address: Principal Executive Office)
2013-10-10 2018-09-28 Address 250-04 JERICHO TPKE, 2ND FL, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230307002511 2023-03-07 BIENNIAL STATEMENT 2021-09-01
190904060457 2019-09-04 BIENNIAL STATEMENT 2019-09-01
180928006090 2018-09-28 BIENNIAL STATEMENT 2017-09-01
131010002060 2013-10-10 BIENNIAL STATEMENT 2013-09-01
111003002051 2011-10-03 BIENNIAL STATEMENT 2011-09-01
090903002120 2009-09-03 BIENNIAL STATEMENT 2009-09-01
070921002805 2007-09-21 BIENNIAL STATEMENT 2007-09-01
051116002168 2005-11-16 BIENNIAL STATEMENT 2005-09-01
030903002500 2003-09-03 BIENNIAL STATEMENT 2003-09-01
011016002457 2001-10-16 BIENNIAL STATEMENT 2001-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6779448603 2021-03-23 0202 PPP 3815 149th St, Flushing, NY, 11354-6315
Loan Status Date 2022-09-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11220
Loan Approval Amount (current) 5118
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-6315
Project Congressional District NY-06
Number of Employees 2
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5188.66
Forgiveness Paid Date 2022-08-16

Date of last update: 17 Mar 2025

Sources: New York Secretary of State