Search icon

DONGAN APT. CORP.

Company Details

Name: DONGAN APT. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 1983 (42 years ago)
Entity Number: 826551
ZIP code: 10001
County: Queens
Place of Formation: New York
Address: 149 West 28th St, FL 3, New York, NY, United States, 10001
Principal Address: 149 WEST 28TH ST, 3RD FL, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
FIVE BORO PROPERTY MANAGEMENT INC DOS Process Agent 149 West 28th St, FL 3, New York, NY, United States, 10001

Chief Executive Officer

Name Role Address
GUS RODRIGUEZ Chief Executive Officer 8625 DONGAN AVENUE, APT 2D, ELMHURST, NY, United States, 11373

History

Start date End date Type Value
2003-03-10 2007-04-23 Address 139-79 85TH DR, BRIARWOOD, NY, 11435, USA (Type of address: Service of Process)
1999-04-06 2007-04-23 Address 86-15 DONGAN AVE., ELMHURST, NY, 11373, USA (Type of address: Principal Executive Office)
1999-04-06 2007-04-23 Address 86-25 DONGAN AVENUE, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
1999-04-06 2003-03-10 Address 91-31 QUEENS BLVD, #409, ELMHURST, NY, 11373, USA (Type of address: Service of Process)
1994-09-13 1999-04-06 Address 91-31 QUEENS BLVD., SUITE 409, ELMHURST, NY, 11373, USA (Type of address: Service of Process)
1994-09-13 1999-04-06 Address 86-15 DONGAN AVENUE, ELMHURST, NY, 11373, USA (Type of address: Principal Executive Office)
1994-09-13 1999-04-06 Address 86-15 DONGAN AVENUE, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
1983-03-08 2024-10-04 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
1983-03-08 1994-09-13 Address 136 EAST 57TH ST., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210909001367 2021-09-09 BIENNIAL STATEMENT 2021-09-09
130307006674 2013-03-07 BIENNIAL STATEMENT 2013-03-01
110329002198 2011-03-29 BIENNIAL STATEMENT 2011-03-01
090224002275 2009-02-24 BIENNIAL STATEMENT 2009-03-01
070423002705 2007-04-23 BIENNIAL STATEMENT 2007-03-01
030310002725 2003-03-10 BIENNIAL STATEMENT 2003-03-01
990406002580 1999-04-06 BIENNIAL STATEMENT 1999-03-01
970612002232 1997-06-12 BIENNIAL STATEMENT 1997-03-01
940913002027 1994-09-13 BIENNIAL STATEMENT 1994-03-01
A957392-5 1983-03-08 CERTIFICATE OF INCORPORATION 1983-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1119327706 2020-05-01 0202 PPP 8615 Dongan Ave Elmhurst, ELMHUST, NY, 11373
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ELMHUST, QUEENS, NY, 11373-0001
Project Congressional District NY-06
Number of Employees 1
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6318.57
Forgiveness Paid Date 2021-06-09
7063888605 2021-03-23 0202 PPS 8615 Dongan Ave, Elmhurst, NY, 11373-3801
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5905
Loan Approval Amount (current) 5905
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 Elmhurst, QUEENS, NY, 11373-3801
Project Congressional District NY-06
Number of Employees 1
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5947.76
Forgiveness Paid Date 2021-12-16

Date of last update: 17 Mar 2025

Sources: New York Secretary of State