Search icon

67-40 YELLOWSTONE BLVD. OWNERS CORP.

Company Details

Name: 67-40 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: 754821
ZIP code: 11356
County: Queens
Place of Formation: New York
Address: 109-15 14TH AVE, COLLEGE POINT, NY, United States, 11356
Principal Address: 67-40 YELLOWSTONE BLVD, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 50000

Share Par Value 0.4

Type PAR VALUE

DOS Process Agent

Name Role Address
JOHN B LOVETT & ASSOCIATES LTD DOS Process Agent 109-15 14TH AVE, COLLEGE POINT, NY, United States, 11356

Chief Executive Officer

Name Role Address
JEFFREY PIEKARSKY Chief Executive Officer 67-40 YELLOWSTONE BLVD, APT 5E, FOREST HILLS, NY, United States, 11375

History

Start date End date Type Value
2021-08-23 2024-01-02 Shares Share type: PAR VALUE, Number of shares: 50000, Par value: 0.4
2019-04-04 2021-01-19 Address 109-15 14TH AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
2016-07-29 2019-04-04 Address C/O JOHN B LOVETT, 109-15 14TH AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Principal Executive Office)
2016-07-29 2019-04-04 Address C/O JOHN B LOVETT, 109-15 14TH AVE, COLLEGE POIN, NY, 11356, USA (Type of address: Service of Process)
2010-04-13 2016-07-29 Address 67-40 YELLOWSTONE BLVD, 5N, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2010-04-13 2016-07-29 Address 67-40 YELLOWSTONE BLVD, 2H, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
2010-04-13 2019-04-04 Address 67-40 YELLOWSTONE BLVD, 5E, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2008-03-19 2010-04-13 Address C/O JOHN B. LOVETT & ASSOC., 109-15 14TH AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2006-04-26 2008-03-19 Address 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: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210119060424 2021-01-19 BIENNIAL STATEMENT 2020-03-01
190404060307 2019-04-04 BIENNIAL STATEMENT 2018-03-01
160729002011 2016-07-29 BIENNIAL STATEMENT 2016-03-01
100413003061 2010-04-13 BIENNIAL STATEMENT 2010-03-01
080319002019 2008-03-19 BIENNIAL STATEMENT 2008-03-01
060426002784 2006-04-26 BIENNIAL STATEMENT 2006-03-01
040315002489 2004-03-15 BIENNIAL STATEMENT 2004-03-01
020314002576 2002-03-14 BIENNIAL STATEMENT 2002-03-01
000322002699 2000-03-22 BIENNIAL STATEMENT 2000-03-01
980318002313 1998-03-18 BIENNIAL STATEMENT 1998-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1944888608 2021-03-13 0202 PPP 10915 14th Ave, College Point, NY, 11356-1400
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64465
Loan Approval Amount (current) 64465
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 Cooperative
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64903.01
Forgiveness Paid Date 2021-11-19

Date of last update: 28 Feb 2025

Sources: New York Secretary of State