Search icon

108-37 71ST AVENUE OWNERS, INC.

Company Details

Name: 108-37 71ST AVENUE OWNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 1982 (43 years ago)
Entity Number: 757141
ZIP code: 11373
County: Queens
Place of Formation: New York
Address: C/O CENTRE REALTY CO, 83-30 VIETOR AVE, ELMHURST, NY, United States, 11373

Shares Details

Shares issued 55000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN YEDVARB Chief Executive Officer C/O CENTRE REALTY CO, 83-30 VIETOR AVE, ELMHURST, NY, United States, 11373

DOS Process Agent

Name Role Address
STEVEN YEDVARB DOS Process Agent C/O CENTRE REALTY CO, 83-30 VIETOR AVE, ELMHURST, NY, United States, 11373

History

Start date End date Type Value
2012-04-20 2020-09-16 Address C/O CENTRE REALTY CO, 83-30 VIETOR AVE, ELMHURST, NY, 13373, USA (Type of address: Chief Executive Officer)
2012-04-20 2014-03-10 Address C/O CENTRE REALTY CO, 83-30 VIETOR AVE, ELMHURST, NY, 11373, USA (Type of address: Principal Executive Office)
2012-04-20 2014-03-10 Address C/O CENTRE REALTY CO, 83-30 VIETOR AVE, ELMHURST, NY, 11373, USA (Type of address: Service of Process)
1998-03-11 2012-04-20 Address C/O CENTRE REALTY CO, 83-30 VIETOR AVE, ELMHURST, NY, 11373, USA (Type of address: Principal Executive Office)
1998-03-11 2012-04-20 Address C/O CENTRE REALTY CO, 83-30 VIETOR AVE, ELMHURST, NY, 13373, USA (Type of address: Chief Executive Officer)
1998-03-11 2012-04-20 Address C/O CENTRE REALTY CO, 83-30 VIETOR AVE, ELMHURST, NY, 11373, USA (Type of address: Service of Process)
1995-03-22 1998-03-11 Address %CENTRE REALTY CO., 83-30 VIETOR AVENUE, ELMHURST, NY, 11373, USA (Type of address: Principal Executive Office)
1995-03-22 1998-03-11 Address %CENTRE REALTY CO., 83-30 VIETOR AVENUE, ELMHURST, NY, 11373, USA (Type of address: Service of Process)
1995-03-22 1998-03-11 Address %CENTRE REALTY CO., 83-30 VIETOR AVENUE, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
1982-03-12 1995-03-22 Address LEBOW & BALIN, 71 S. CENTRAL AVE., VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200916060233 2020-09-16 BIENNIAL STATEMENT 2020-03-01
180424006300 2018-04-24 BIENNIAL STATEMENT 2018-03-01
140310007054 2014-03-10 BIENNIAL STATEMENT 2014-03-01
120420002546 2012-04-20 BIENNIAL STATEMENT 2012-03-01
100325002281 2010-03-25 BIENNIAL STATEMENT 2010-03-01
080401002214 2008-04-01 BIENNIAL STATEMENT 2008-03-01
060324003170 2006-03-24 BIENNIAL STATEMENT 2006-03-01
040315002087 2004-03-15 BIENNIAL STATEMENT 2004-03-01
020306002252 2002-03-06 BIENNIAL STATEMENT 2002-03-01
000317002610 2000-03-17 BIENNIAL STATEMENT 2000-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7513308506 2021-03-06 0202 PPP 10848 70th Rd, Forest Hills, NY, 11375-3937
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65085
Loan Approval Amount (current) 65085
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Forest Hills, QUEENS, NY, 11375-3937
Project Congressional District NY-06
Number of Employees 8
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Cooperative
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 65507.61
Forgiveness Paid Date 2021-11-02

Date of last update: 17 Mar 2025

Sources: New York Secretary of State