Search icon

67-35 YELLOWSTONE BLVD. OWNERS CORP.

Company Details

Name: 67-35 YELLOWSTONE BLVD. OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 1982 (43 years ago)
Entity Number: 754820
ZIP code: 11356
County: Queens
Place of Formation: New York
Address: C/O JOHN B LOVETT & ASSOC LTD, 109-15 14TH AVE, COLLEGE POINT, NY, United States, 11356

Shares Details

Shares issued 50000

Share Par Value 0.4

Type PAR VALUE

DOS Process Agent

Name Role Address
67-35 YELLOWSTONE BLVD. OWNERS CORP. DOS Process Agent C/O JOHN B LOVETT & ASSOC LTD, 109-15 14TH AVE, COLLEGE POINT, NY, United States, 11356

Chief Executive Officer

Name Role Address
MATT SYMONS Chief Executive Officer 67-35 YELLOWSTONE BLVD, APT 4B, FOREST HILLS, NY, United States, 11375

History

Start date End date Type Value
2012-11-06 2021-01-19 Address C/O JOHN B LOVETT & ASSOC LTD, 109-15 14TH AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
2012-11-06 2014-11-14 Address C/O JOHN B LOVET & ASSOC LTD, 109-15 14TH AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Principal Executive Office)
2012-11-06 2014-11-14 Address C/O JOHN B LOVET & ASSOC LTD, 109-15 14TH AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2010-04-13 2012-11-06 Address 67-35 YELLOWSTONE BLVD, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2010-04-13 2012-11-06 Address 67-35 YELLOWSTONE BLVD, 6C, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2010-04-13 2012-11-06 Address 67-35 YELLOWSTONE BLVD, 3K, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
2006-04-26 2010-04-13 Address 109-15 14TH AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
2006-04-26 2010-04-13 Address C/O JOHN B LOVETT & ASSOC LTD, 109-15 14TH AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2006-04-26 2010-04-13 Address 109-15 14TH AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Principal Executive Office)
2004-03-15 2006-04-26 Address C/O ALEXNADER WOLF & CO INC, 1 DUPONT ST, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210119060438 2021-01-19 BIENNIAL STATEMENT 2020-03-01
180404006611 2018-04-04 BIENNIAL STATEMENT 2018-03-01
141114002067 2014-11-14 BIENNIAL STATEMENT 2014-03-01
121106002170 2012-11-06 BIENNIAL STATEMENT 2012-03-01
100413003076 2010-04-13 BIENNIAL STATEMENT 2010-03-01
080326002439 2008-03-26 BIENNIAL STATEMENT 2008-03-01
060426002756 2006-04-26 BIENNIAL STATEMENT 2006-03-01
040315002494 2004-03-15 BIENNIAL STATEMENT 2004-03-01
020315002328 2002-03-15 BIENNIAL STATEMENT 2002-03-01
000323003070 2000-03-23 BIENNIAL STATEMENT 2000-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3332558405 2021-02-04 0202 PPP 10915 14th Ave, College Point, NY, 11356-1400
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80360
Loan Approval Amount (current) 80360
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 5
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 81057.92
Forgiveness Paid Date 2021-12-27

Date of last update: 28 Feb 2025

Sources: New York Secretary of State