Search icon

34-15 PROPERTIES LTD.

Company Details

Name: 34-15 PROPERTIES LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Sep 1981 (44 years ago)
Entity Number: 721583
ZIP code: 11356
County: Queens
Place of Formation: New York
Address: 109-15 14TH AVENUE, COLLEGE POINT, NY, United States, 11356
Principal Address: 34-15 74TH STREET, APT 2F, JACKSON HEIGHTS, NY, United States, 11372

Shares Details

Shares issued 60000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

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

Chief Executive Officer

Name Role Address
DENNIS VOSKOV Chief Executive Officer 34-15 74TH STREET, APT 2F, JACKSON HEIGHTS, NY, United States, 11372

History

Start date End date Type Value
2024-10-10 2024-10-10 Address 34-15 74TH STREET, APT 2F, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2024-10-10 2024-10-30 Shares Share type: PAR VALUE, Number of shares: 60000, Par value: 1
2019-04-04 2024-10-10 Address 109-15 14TH AVENUE, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
2019-04-04 2024-10-10 Address 34-15 74TH STREET, APT 2F, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2013-10-08 2019-04-04 Address 34-15 74TH ST APT 3F, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241010003647 2024-10-10 BIENNIAL STATEMENT 2024-10-10
191002060852 2019-10-02 BIENNIAL STATEMENT 2019-09-01
190404060328 2019-04-04 BIENNIAL STATEMENT 2017-09-01
160729002007 2016-07-29 BIENNIAL STATEMENT 2015-09-01
131008002370 2013-10-08 BIENNIAL STATEMENT 2013-09-01

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
59665.00
Total Face Value Of Loan:
59665.00

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
59665
Current Approval Amount:
59665
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
60189.73

Court Cases

Court Case Summary

Filing Date:
1996-08-28
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
34-15 PROPERTIES LTD.
Party Role:
Plaintiff
Party Name:
BRONKOVIC,
Party Role:
Defendant

Court Case Summary

Filing Date:
1996-08-23
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
BRONKOVIC,
Party Role:
Defendant
Party Name:
34-15 PROPERTIES LTD.
Party Role:
Plaintiff

Court Case Summary

Filing Date:
1993-04-27
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
34-15 PROPERTIES LTD.
Party Role:
Plaintiff
Party Name:
MAYSTRENKO
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State