Search icon

220-55 46TH AVENUE OWNERS, INC.

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 (43 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 2021-01-19 Address 109-15 14TH AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
2003-08-20 2014-11-14 Address 220-55 46TH AVE / 16V, 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)
1993-05-13 2003-08-20 Address 220-55 46TH AVENUE, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
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)
1990-04-02 1991-10-15 Address INC., 2940 AVENUE X, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
1988-12-20 1990-04-02 Address 107 NORTHERN BLVD., PO BOX 2138, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1983-11-14 2004-11-19 Address 205-07 HILLSIDE AVE., HOLLIS, NY, 11423, USA (Type of address: Registered Agent)
1983-11-14 2021-07-26 Shares Share type: PAR VALUE, Number of shares: 150000, Par value: 1
1981-11-06 1983-11-14 Shares Share type: PAR VALUE, Number of shares: 150000, Par value: 1

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
091027002362 2009-10-27 BIENNIAL STATEMENT 2009-11-01
071128002547 2007-11-28 BIENNIAL STATEMENT 2007-11-01
070717003010 2007-07-17 AMENDMENT TO BIENNIAL STATEMENT 2005-11-01
060216003063 2006-02-16 BIENNIAL STATEMENT 2005-11-01
041119000152 2004-11-19 CERTIFICATE OF CHANGE 2004-11-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2876298403 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) 237302.5
Loan Approval Amount (current) 237302.5
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 12
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 239363.46
Forgiveness Paid Date 2022-01-21

Date of last update: 17 Mar 2025

Sources: New York Secretary of State