Search icon

HILLSIDE GARDENS OWNERS, INC.

Company Details

Name: HILLSIDE GARDENS OWNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 1983 (42 years ago)
Entity Number: 838970
ZIP code: 11021
County: Queens
Place of Formation: New York
Address: 98 CUTTERMILL ROAD SUITE 494N, 98 CUTTERMILL RD SUITE 494N, GREAT NECK, NY, United States, 11021
Principal Address: 98 CUTTERMILL ROAD, STE 494N, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
HILLSIDE GARDENS OWNERS, INC. DOS Process Agent 98 CUTTERMILL ROAD SUITE 494N, 98 CUTTERMILL RD SUITE 494N, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
MUSTAFA AHMADZAI Chief Executive Officer C/O DARIKO REALTY LLC, PO BOX 630103, LITTLE NECK, NY, United States, 11363

History

Start date End date Type Value
2022-10-17 2023-04-01 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2022-10-04 2022-10-17 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2019-05-07 2021-05-03 Address C/O DARIKO REALTY, LLC, 98 CUTTERMILL RD SUITE 494N, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2016-05-04 2019-05-07 Address 185 GREAT NECK ROAD, STE 340, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
2016-05-04 2019-05-07 Address C/O DARIKO REALTY LLC, PO BOX 630103, LITTLE NECK, NY, 11363, USA (Type of address: Chief Executive Officer)
2015-05-15 2019-05-07 Address C/O DARIKO REALTY, LLC, 185 GREAT NECK ROAD SUITE 340, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2008-09-12 2016-05-04 Address 148 E 46TH ST, STE 2, NEW YORK, NY, 10017, 2625, USA (Type of address: Principal Executive Office)
2008-09-12 2016-05-04 Address C/O ARMSTRONG REALTY MGMT CORP, 148 E 46TH ST, NEW YORK, NY, 10017, 2625, USA (Type of address: Chief Executive Officer)
2008-09-12 2015-05-15 Address 148 E 46TH ST, STE 2, NEW YORK, NY, 10017, 2625, USA (Type of address: Service of Process)
1983-08-04 2022-10-04 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
210503061428 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190507060588 2019-05-07 BIENNIAL STATEMENT 2019-05-01
170516006024 2017-05-16 BIENNIAL STATEMENT 2017-05-01
160504006020 2016-05-04 BIENNIAL STATEMENT 2015-05-01
150515000774 2015-05-15 CERTIFICATE OF CHANGE 2015-05-15
140718006442 2014-07-18 BIENNIAL STATEMENT 2013-05-01
110714002903 2011-07-14 BIENNIAL STATEMENT 2011-05-01
090518002310 2009-05-18 BIENNIAL STATEMENT 2009-05-01
080912002393 2008-09-12 BIENNIAL STATEMENT 2007-05-01
970417000686 1997-04-17 ANNULMENT OF DISSOLUTION 1997-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8422978703 2021-04-07 0235 PPP 98 Cuttermill Rd Ste 494N, Great Neck, NY, 11021-3000
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9230
Loan Approval Amount (current) 9230
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 N
Business Age Description Existing or more than 2 years old
Project Address Great Neck, NASSAU, NY, 11021-3000
Project Congressional District NY-03
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9275.23
Forgiveness Paid Date 2021-10-06

Date of last update: 17 Mar 2025

Sources: New York Secretary of State