Search icon

THE GARDENS 75TH STREET OWNERS CORP.

Company Details

Name: THE GARDENS 75TH STREET OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 1982 (43 years ago)
Entity Number: 753856
ZIP code: 10011
County: Queens
Place of Formation: New York
Address: 50 WEST 17TH STREET, NEW YORK, NY, United States, 10011
Principal Address: 50 W 17TH ST, NEW YORK, NY, United States, 10011

Contact Details

Phone +1 212-727-0700

Shares Details

Shares issued 22500

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE ARGO REAL ESTATE LLC DOS Process Agent 50 WEST 17TH STREET, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
CECILE DESTILE Chief Executive Officer C/O ARGO REAL ESTATE, 50 W 17TH ST, 2, NY, United States, 10011

Licenses

Number Status Type Date End date
0365714-DCA Inactive Business 1997-04-08 2005-03-31

History

Start date End date Type Value
2024-02-01 2024-02-01 Address C/O ARGO REAL ESTATE, 50 W 17TH ST, 2, NY, 10011, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-02-01 Address C/O ARGO REAL ESTATE, 50 W 17TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2022-01-08 2024-02-01 Shares Share type: PAR VALUE, Number of shares: 22500, Par value: 1
2021-05-06 2024-02-01 Address 50 W 17TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2021-05-06 2021-05-06 Address C/O ARGO REAL ESTATE, 50 W 17TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2021-05-06 2024-02-01 Address C/O ARGO REAL ESTATE, 50 W 17TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2021-05-06 2021-05-06 Address 50 W 17TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2019-06-26 2021-05-06 Address C/O THE ARGO REAL ESTATE LLC, 135-09 83RD AVENUE, STE 1C, KEW GARDENS, NY, 11435, USA (Type of address: Chief Executive Officer)
2019-06-26 2021-05-06 Address 50 W 17TH ST, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-05-11 2019-06-26 Address C/O THE ARGO REAL ESTATE LLC, 135-09 83RD AVENUE, STE 1C, KEW GARDENS, NY, 11435, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240201043514 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220519001265 2022-05-19 BIENNIAL STATEMENT 2022-02-01
210506062601 2021-05-06 BIENNIAL STATEMENT 2020-02-01
210506061108 2021-05-06 BIENNIAL STATEMENT 2020-02-01
190626060245 2019-06-26 BIENNIAL STATEMENT 2018-02-01
160201006486 2016-02-01 BIENNIAL STATEMENT 2016-02-01
140829006275 2014-08-29 BIENNIAL STATEMENT 2014-02-01
100511002579 2010-05-11 BIENNIAL STATEMENT 2010-02-01
080319002605 2008-03-19 BIENNIAL STATEMENT 2008-02-01
040415002522 2004-04-15 BIENNIAL STATEMENT 2004-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
68556 PL VIO INVOICED 2007-07-13 1000 PL - Padlock Violation
68557 APPEAL INVOICED 2007-03-12 25 Appeal Filing Fee
1313337 RENEWAL INVOICED 2003-04-03 540 Garage and/or Parking Lot License Renewal Fee
1313338 RENEWAL INVOICED 2001-03-29 540 Garage and/or Parking Lot License Renewal Fee
1313339 RENEWAL INVOICED 1999-02-18 540 Garage and/or Parking Lot License Renewal Fee
1313340 RENEWAL INVOICED 1997-04-14 540 Garage and/or Parking Lot License Renewal Fee
1313341 RENEWAL INVOICED 1995-02-14 540 Garage and/or Parking Lot License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3340048601 2021-03-16 0202 PPP 35-38/50 75TH ST, JACKSON HEIGHTS, NY, 11372
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93097.64
Loan Approval Amount (current) 93097.64
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSON HEIGHTS, QUEENS, NY, 11372
Project Congressional District NY-14
Number of Employees 5
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Housing Co-op
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 93880.04
Forgiveness Paid Date 2022-01-21

Date of last update: 28 Feb 2025

Sources: New York Secretary of State