Search icon

84-12 35TH AVENUE APARTMENT CORP.

Company Details

Name: 84-12 35TH AVENUE APARTMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 1982 (43 years ago)
Entity Number: 758450
ZIP code: 10011
County: Queens
Place of Formation: New York
Address: 50 WEST 17TH STREET, NEW YORK, NY, United States, 10011
Principal Address: C/O ARGO REAL ESTATE LLC, 50 WEST 17TH STREET, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 6000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

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

Chief Executive Officer

Name Role Address
MATTHEW CALDECUTT Chief Executive Officer C/O ARGO REAL ESTATE, LLC, 50 WEST 17TH STREET, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2024-11-12 2024-11-12 Address C/O ARGO REAL ESTATE, LLC, 50 WEST 17TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2024-11-12 2024-11-12 Address 84-12 35TH AVE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2021-05-06 2024-11-12 Address 84-12 35TH AVE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2021-05-06 2021-05-06 Address 84-12 35TH AVE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2019-07-01 2024-11-12 Address 50 WEST 17TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-04-02 2019-07-01 Address 50 WEST 17TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-10-24 2015-04-02 Address 1 N BROADWAY, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2012-10-24 2019-07-01 Address ARGO REAL ESTATE, 50 W 17TH ST, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2012-10-24 2021-05-06 Address 84-12 35TH AVE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2009-09-14 2012-10-24 Address 350 FIFTH AVENUE, SUITE 4510, NEW YORK, NY, 10118, 4510, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241112004491 2024-11-12 BIENNIAL STATEMENT 2024-11-12
220810000726 2022-08-10 BIENNIAL STATEMENT 2022-03-01
210506062777 2021-05-06 BIENNIAL STATEMENT 2020-03-01
210506061284 2021-05-06 BIENNIAL STATEMENT 2020-03-01
190701060680 2019-07-01 BIENNIAL STATEMENT 2018-03-01
150402006990 2015-04-02 BIENNIAL STATEMENT 2014-03-01
121024002078 2012-10-24 BIENNIAL STATEMENT 2012-03-01
090914000824 2009-09-14 CERTIFICATE OF CHANGE 2009-09-14
940422002476 1994-04-22 BIENNIAL STATEMENT 1994-03-01
930428003094 1993-04-28 BIENNIAL STATEMENT 1993-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4779328505 2021-02-26 0202 PPP 8412 35th Ave, Jackson Heights, NY, 11372-5453
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) 30383
Loan Approval Amount (current) 30383
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, 11372-5453
Project Congressional District NY-14
Number of Employees 2
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30651.04
Forgiveness Paid Date 2022-01-19

Date of last update: 17 Mar 2025

Sources: New York Secretary of State