Search icon

220-55 46TH AVENUE OWNERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 220-55 46TH AVENUE OWNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 1981 (44 years ago)
Entity Number: 732414
ZIP code: 11356
County: Kings
Place of Formation: New York
Address: 109-15 14TH AVE, COLLEGE POINT, NY, United States, 11356

Shares Details

Shares issued 150000

Share Par Value 1

Type PAR VALUE

Agent

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

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
DON BLACK Chief Executive Officer 220-55 46TH AVE, #16V, BAYSIDE, NY, United States, 11361

History

Start date End date Type Value
2003-08-20 2014-11-14 Address 220-55 46TH AVE / 16V, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2003-08-20 2021-01-19 Address 109-15 14TH AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
1993-05-13 2003-08-20 Address 220-55 46TH AVENUE, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
1993-05-13 2003-08-20 Address ATTN: STEVE WEINGARTEN, 2940 AVENUE X, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
1991-10-15 2003-08-20 Address ATTN: STEVEN R. WAGNER, ESQ., 99 MADISON AVENUE, 11TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210119060463 2021-01-19 BIENNIAL STATEMENT 2019-11-01
190801061447 2019-08-01 BIENNIAL STATEMENT 2017-11-01
160728002033 2016-07-28 BIENNIAL STATEMENT 2015-11-01
141114002078 2014-11-14 BIENNIAL STATEMENT 2013-11-01
120308002164 2012-03-08 BIENNIAL STATEMENT 2011-11-01

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:
237302.50
Total Face Value Of Loan:
237302.50

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
237302.5
Current Approval Amount:
237302.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
239363.46

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State