Search icon

67-35 YELLOWSTONE BLVD. OWNERS CORP.

Company claim

Is this your business?

Get access!

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, 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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
80360.00
Total Face Value Of Loan:
80360.00

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
80360
Current Approval Amount:
80360
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
81057.92

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State