Search icon

THE TEXAS OWNERS CORP.

Company Details

Name: THE TEXAS OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 1982 (43 years ago)
Entity Number: 753480
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 98-20 METROPOLITAN AVENUE, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 100000

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role Address
GARTHCHESTER REALTY DOS Process Agent 98-20 METROPOLITAN AVENUE, FOREST HILLS, NY, United States, 11375

Chief Executive Officer

Name Role Address
LEO BELCHIKOV Chief Executive Officer C/O GARTHCHESTER REALTY, 98-20 METROPOLITAN AVENUE, FOREST HILLS, NY, United States, 11375

History

Start date End date Type Value
2014-01-27 2019-01-14 Address C/O GOODMAN MANAGEMENT, 5683 RIVERDALE AVE, STE 203, BRONX, NY, 10471, USA (Type of address: Chief Executive Officer)
2014-01-27 2019-01-14 Address 5683 RIVERDALE AVE, STE 203, BRONX, NY, 10471, USA (Type of address: Principal Executive Office)
2014-01-27 2019-01-14 Address 5683 RIVERDALE AVE, STE 293, BRONX, NY, 10471, USA (Type of address: Service of Process)
2008-05-06 2014-01-27 Address 7 PENN PLAZA, SUITE 904, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2000-05-24 2008-05-06 Address 82-12 151ST AVENUE, HOWARD BEACH, NY, 11414, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190114002043 2019-01-14 BIENNIAL STATEMENT 2018-02-01
140127002314 2014-01-27 BIENNIAL STATEMENT 2012-02-01
080506000091 2008-05-06 CERTIFICATE OF CHANGE 2008-05-06
000524000566 2000-05-24 CERTIFICATE OF CHANGE 2000-05-24
A844015-3 1982-02-24 CERTIFICATE OF INCORPORATION 1982-02-24

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
50800.00
Total Face Value Of Loan:
50800.00

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50800
Current Approval Amount:
50800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
51262.84

Date of last update: 17 Mar 2025

Sources: New York Secretary of State