Search icon

LE HAVRE OWNERS CORP.

Company Details

Name: LE HAVRE OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 1982 (43 years ago)
Entity Number: 774054
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: 168-68 9TH AVENUE, WHITESTONE, NY, United States, 11357
Principal Address: 168-68 9TH AVE, WHITESTONE, NY, United States, 11357

Shares Details

Shares issued 750000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL PALLADINO Chief Executive Officer 168-68 9TH AVE, WHITESTONE, NY, United States, 11357

DOS Process Agent

Name Role Address
LE HAVRE OWNERS CORP. DOS Process Agent 168-68 9TH AVENUE, WHITESTONE, NY, United States, 11357

History

Start date End date Type Value
2010-06-22 2020-10-01 Address 168-68 9TH AVENUE, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
2006-12-05 2010-06-22 Address 7 PENN PLAZA, SUITE 904, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-06-13 2010-06-22 Address 7-25 166TH ST, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office)
2006-06-13 2006-12-05 Address 166-26 POWELLS COVE BLVD, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
2000-06-08 2006-06-13 Address 166-24 12TH AVE, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office)
2000-06-08 2006-06-13 Address 168-68 9TH AVE, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
2000-06-08 2006-06-13 Address 9-05 166TH ST, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
1998-06-15 2000-06-08 Address 168-68 9 AVE, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
1996-07-08 2000-06-08 Address 168-68 9TH AVE, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
1996-07-08 2000-06-08 Address 168-68 9TH AVE, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
201001060859 2020-10-01 BIENNIAL STATEMENT 2020-06-01
100622002917 2010-06-22 BIENNIAL STATEMENT 2010-06-01
061205000725 2006-12-05 CERTIFICATE OF CHANGE 2006-12-05
060613002569 2006-06-13 BIENNIAL STATEMENT 2006-06-01
000608002515 2000-06-08 BIENNIAL STATEMENT 2000-06-01
980615002161 1998-06-15 BIENNIAL STATEMENT 1998-06-01
960708002338 1996-07-08 BIENNIAL STATEMENT 1996-06-01
A874415-12 1982-06-04 CERTIFICATE OF INCORPORATION 1982-06-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5562338610 2021-03-20 0202 PPP 16868 9th Ave Ste 1, Whitestone, NY, 11357-2041
Loan Status Date 2022-07-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 832225
Loan Approval Amount (current) 832225
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89628
Servicing Lender Name National Cooperative Bank, National Association
Servicing Lender Address 139 S High St, HILLSBORO, OH, 45133-1442
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Whitestone, QUEENS, NY, 11357-2041
Project Congressional District NY-03
Number of Employees 55
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Housing Co-op
Originating Lender ID 89628
Originating Lender Name National Cooperative Bank, National Association
Originating Lender Address HILLSBORO, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 842350.4
Forgiveness Paid Date 2022-06-07

Date of last update: 28 Feb 2025

Sources: New York Secretary of State