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 34-15 74TH STREET, APT 2F, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2019-04-04 2024-10-10 Address 109-15 14TH AVENUE, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
2013-10-08 2019-04-04 Address 34-15 74TH ST APT 3F, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2011-10-19 2013-10-08 Address 34-10 75TH ST, APT 6E, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2010-02-03 2019-04-04 Address C/O JOHN B. LOVETT, 109-15 14TH AVENUE, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
2010-02-03 2019-04-04 Address 109-15 14TH AVENUE, COLLEGE POINT, NY, 11356, USA (Type of address: Principal Executive Office)
2003-09-03 2010-02-03 Address C/O B.L. MANAGEMENT, 42-19A BELL BLVD, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
2003-09-03 2011-10-19 Address 34-10 75TH ST, 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
111019002272 2011-10-19 BIENNIAL STATEMENT 2011-09-01
100203002709 2010-02-03 BIENNIAL STATEMENT 2009-09-01
030903002797 2003-09-03 BIENNIAL STATEMENT 2003-09-01
020730000025 2002-07-30 CERTIFICATE OF CHANGE 2002-07-30
011011002421 2001-10-11 BIENNIAL STATEMENT 2001-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2743288407 2021-02-04 0202 PPP 10915 14th Ave, College Point, NY, 11356-1400
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59665
Loan Approval Amount (current) 59665
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 3
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 60189.73
Forgiveness Paid Date 2021-12-27

Date of last update: 28 Feb 2025

Sources: New York Secretary of State