Search icon

41-50 78TH STREET CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 41-50 78TH STREET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 1982 (43 years ago)
Entity Number: 774552
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 118-35 QUEENS BLVD, STE 1515, FOREST HILLS, NY, United States, 11375
Principal Address: C/O ARAS PROPERTIES, 92 WASHINGTON AVE., CEDARHURST, NY, United States, 11516

Shares Details

Shares issued 20000

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role Address
GOLDSTEIN & GREENLAW LLP DOS Process Agent 118-35 QUEENS BLVD, STE 1515, FOREST HILLS, NY, United States, 11375

Chief Executive Officer

Name Role Address
CORAZON GUMBAN Chief Executive Officer C/O ARAS PROPERTIES, 92 WASHINGTON AVE, CEDARHURST, NY, United States, 11516

History

Start date End date Type Value
2024-06-03 2024-06-03 Address C/O ARAS PROPERTIES, 92 WASHINGTON AVE, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer)
2022-10-21 2024-06-03 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 0.1
2020-07-29 2024-06-03 Address C/O ARAS PROPERTIES, 92 WASHINGTON AVE, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer)
2012-07-20 2020-07-29 Address C/O ARAS PROPERTIES, 92 WASHINGTON AVE, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer)
2009-09-16 2024-06-03 Address 118-35 QUEENS BLVD, STE 1515, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603004095 2024-06-03 BIENNIAL STATEMENT 2024-06-03
220601003479 2022-06-01 BIENNIAL STATEMENT 2022-06-01
200729060323 2020-07-29 BIENNIAL STATEMENT 2020-06-01
140609006595 2014-06-09 BIENNIAL STATEMENT 2014-06-01
120720002370 2012-07-20 BIENNIAL STATEMENT 2012-06-01

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$54,938
Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$54,938
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$55,287.19
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $54,938

Court Cases

Court Case Summary

Filing Date:
1996-06-19
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Foreclosure

Parties

Party Name:
FEDERAL HOME LOAN
Party Role:
Plaintiff
Party Name:
41-50 78TH STREET CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
1992-12-03
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Foreclosure

Parties

Party Name:
FEDERAL HOME LOAN
Party Role:
Plaintiff
Party Name:
41-50 78TH STREET CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State