Search icon

INDEPENDENCE GARDENS OWNERS CORP.

Company Details

Name: INDEPENDENCE GARDENS OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Oct 1982 (43 years ago)
Entity Number: 798174
ZIP code: 12207
County: Kings
Place of Formation: New York
Address: 575 FIFTH AVENUE, 10TH FL, NEW YORK, NY, United States, 10017
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 12000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
CHERYL FREDA Chief Executive Officer 1089 A SHORE PARKWAY, BROOKLYN, NY, United States, 11228

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-12-05 2024-12-05 Address 1089 A SHORE PARKWAY, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
2024-12-04 2025-01-06 Shares Share type: PAR VALUE, Number of shares: 12000, Par value: 1
2024-10-04 2024-10-04 Address 1089 A SHORE PARKWAY, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
2024-10-04 2024-12-05 Address 575 FIFTH AVENUE, 10TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2024-10-04 2024-12-05 Address 1089 A SHORE PARKWAY, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
2024-10-04 2024-12-04 Shares Share type: PAR VALUE, Number of shares: 12000, Par value: 1
2024-08-29 2024-10-04 Shares Share type: PAR VALUE, Number of shares: 12000, Par value: 1
2023-05-12 2024-08-29 Shares Share type: PAR VALUE, Number of shares: 12000, Par value: 1
2023-02-27 2023-05-12 Shares Share type: PAR VALUE, Number of shares: 12000, Par value: 1
2023-02-27 2024-10-04 Address 1089 A SHORE PARKWAY, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241205003552 2024-12-04 CERTIFICATE OF CHANGE BY ENTITY 2024-12-04
241004003040 2024-10-04 BIENNIAL STATEMENT 2024-10-04
230227003295 2023-02-27 BIENNIAL STATEMENT 2022-10-01
201001062062 2020-10-01 BIENNIAL STATEMENT 2020-10-01
120320002062 2012-03-20 BIENNIAL STATEMENT 2010-10-01
091113002508 2009-11-13 BIENNIAL STATEMENT 2008-10-01
081124000189 2008-11-24 CERTIFICATE OF CHANGE 2008-11-24
A910579-4 1982-10-13 CERTIFICATE OF INCORPORATION 1982-10-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7689758603 2021-03-24 0202 PPP 1535 Independence Ave, Brooklyn, NY, 11228-3916
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36583
Loan Approval Amount (current) 36583
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11228-3916
Project Congressional District NY-11
Number of Employees 3
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Housing Co-op
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 36714.09
Forgiveness Paid Date 2021-08-10

Date of last update: 17 Mar 2025

Sources: New York Secretary of State