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)
1982-02-24 2000-05-24 Address 40 WEST 57TH ST, NEW YORK, NY, 10019, 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7538868310 2021-01-28 0202 PPP 8340 Austin St, Kew Gardens, NY, 11415-1833
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50800
Loan Approval Amount (current) 50800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89628
Servicing Lender Name National Cooperative Bank, National Association
Servicing Lender Address 139 S High St, HILLSBORO, OH, 45133-1442
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kew Gardens, QUEENS, NY, 11415-1833
Project Congressional District NY-05
Number of Employees 3
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Housing Co-op
Originating Lender ID 89628
Originating Lender Name National Cooperative Bank, National Association
Originating Lender Address HILLSBORO, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51262.84
Forgiveness Paid Date 2022-01-03

Date of last update: 17 Mar 2025

Sources: New York Secretary of State