Search icon

BEVERLY HILLS OWNERS, INC.

Company Details

Name: BEVERLY HILLS OWNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Aug 1982 (43 years ago)
Entity Number: 789040
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: ESQMGMT, 1716 COREY ISLAND AVE, BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 80000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ESQMGMT, 1716 COREY ISLAND AVE, BROOKLYN, NY, United States, 11230

Chief Executive Officer

Name Role Address
FUAD RASULOV Chief Executive Officer 1716 COREY ISLAND AVE, 4TH FL, BROOKLYN, NY, United States, 11230

History

Start date End date Type Value
2023-08-03 2024-02-27 Shares Share type: PAR VALUE, Number of shares: 80000, Par value: 1
2023-03-20 2023-08-03 Shares Share type: PAR VALUE, Number of shares: 80000, Par value: 1
1998-08-19 2009-08-13 Address 26 COURT ST, BROOKLYN, NY, 11242, USA (Type of address: Service of Process)
1998-08-19 2009-08-13 Address 2626 HOMECREST AVE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
1996-09-27 1998-08-19 Address 2616 HOMECREST AVE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
1993-10-12 1998-08-19 Address 26 COURT ST., BROOKLYN, NY, 11242, USA (Type of address: Service of Process)
1993-10-06 1996-09-27 Address 2626 HOMECREST AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
1993-10-06 2009-08-13 Address 2626 HOMECREST AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office)
1993-10-06 1993-10-12 Address ATTN: MR. BRODY, 26 COURT STREET, BROOKLYN, NY, 11242, USA (Type of address: Service of Process)
1982-08-23 1993-10-06 Address KELLMAN, 41 EAST 42ND ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140807006507 2014-08-07 BIENNIAL STATEMENT 2014-08-01
120821002456 2012-08-21 BIENNIAL STATEMENT 2012-08-01
100820003091 2010-08-20 BIENNIAL STATEMENT 2010-08-01
090813002079 2009-08-13 BIENNIAL STATEMENT 2008-08-01
980819002522 1998-08-19 BIENNIAL STATEMENT 1998-08-01
960927002076 1996-09-27 BIENNIAL STATEMENT 1996-08-01
931012000210 1993-10-12 CERTIFICATE OF CHANGE 1993-10-12
931006002100 1993-10-06 BIENNIAL STATEMENT 1993-08-01
A896859-7 1982-08-23 CERTIFICATE OF INCORPORATION 1982-08-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8454467810 2020-06-05 0202 PPP 2626 Homecrest Ave, BROOKLYN, NY, 11235-4505
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29354
Loan Approval Amount (current) 29354
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11235-4505
Project Congressional District NY-08
Number of Employees 3
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29584.14
Forgiveness Paid Date 2021-03-24

Date of last update: 17 Mar 2025

Sources: New York Secretary of State