Search icon

103-25 68TH AVENUE OWNERS, INC.

Company Details

Name: 103-25 68TH AVENUE OWNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 1982 (43 years ago)
Entity Number: 774172
ZIP code: 11356
County: Queens
Place of Formation: New York
Address: 109-15 14TH AVE, COLLEGE POINT, NY, United States, 11356
Principal Address: C/O THE LOVETT GROUP, 109-15 14TH AVE, COLLEGE POIT, NY, United States, 11375

Shares Details

Shares issued 72000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL MARKS Chief Executive Officer 103-25 68TH AVENUE, APT 5P, FOREST HILLS, NY, United States, 11375

DOS Process Agent

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

History

Start date End date Type Value
2015-01-21 2019-04-04 Address C/O JOHN B LOVETT & ASSOC, 109-15 14TH AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
2015-01-21 2019-04-04 Address C/O JOHN B LOVETT, 109-15 14TH AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Principal Executive Office)
2012-07-16 2015-01-21 Address CULLEN & TORIA, PC, 2 RECTOR ST, STE 903, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2010-08-25 2015-01-21 Address 7001 BRUSH HOLLOW ROAD, SUITE 200, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
2010-08-25 2019-04-04 Address 103-25 68TH AVENUE / #5P, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2010-08-25 2012-07-16 Address 377 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1998-09-28 2010-08-25 Address 1983 MARCUS AVE, C136, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)
1998-09-28 2010-08-25 Address 95-25 QUEENS BLVD, REGO PARK, NY, 11374, USA (Type of address: Principal Executive Office)
1993-07-30 1998-09-28 Address 97-77 QUEENS BOULEVARD, REGO PARK, NY, 11374, USA (Type of address: Principal Executive Office)
1993-07-30 2010-08-25 Address 103-25 68TH AVENUE, APT 5P, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210119060391 2021-01-19 BIENNIAL STATEMENT 2020-06-01
190404060373 2019-04-04 BIENNIAL STATEMENT 2018-06-01
150121002066 2015-01-21 BIENNIAL STATEMENT 2014-06-01
120716003046 2012-07-16 BIENNIAL STATEMENT 2012-06-01
100825002738 2010-08-25 BIENNIAL STATEMENT 2010-06-01
980928002054 1998-09-28 BIENNIAL STATEMENT 1998-06-01
930730002439 1993-07-30 BIENNIAL STATEMENT 1993-06-01
930315002642 1993-03-15 BIENNIAL STATEMENT 1992-06-01
A874575-7 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
1814308600 2021-03-13 0202 PPP 10915 14th Ave, College Point, NY, 11356-1400
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94292.5
Loan Approval Amount (current) 94292.5
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 7
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 Male Owned
Veteran Unanswered
Forgiveness Amount 94928.01
Forgiveness Paid Date 2021-11-19

Date of last update: 17 Mar 2025

Sources: New York Secretary of State