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 C/O DARIKO REALTY LLC, PO BOX 630103, LITTLE NECK, NY, 11363, USA (Type of address: Chief Executive Officer)
2016-05-04 2019-05-07 Address 185 GREAT NECK ROAD, STE 340, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)

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

USAspending Awards / Financial Assistance

Date:
2021-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
9230.00
Total Face Value Of Loan:
9230.00

Paycheck Protection Program

Date Approved:
2021-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9230
Current Approval Amount:
9230
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9275.23

Date of last update: 17 Mar 2025

Sources: New York Secretary of State