Search icon

75-10 BOULEVARD OWNERS CORP.

Company Details

Name: 75-10 BOULEVARD OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jun 1983 (42 years ago)
Entity Number: 849162
ZIP code: 11358
County: Queens
Place of Formation: New York
Address: 16411 Northern Blvd, 164-11 NORTHERN BLVD, Flushing, NY, United States, 11358
Principal Address: C/O P.J. FALCI MAM & CO INC, 164-11 NORTHERN BLVD, FLUSHING, NY, United States, 11358

Shares Details

Shares issued 5000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 16411 Northern Blvd, 164-11 NORTHERN BLVD, Flushing, NY, United States, 11358

Chief Executive Officer

Name Role Address
RONALD RANDAZZO Chief Executive Officer 75-10 YELLOWSTONE BLVD APT 2, FOREST HILLS, NY, United States, 11375

History

Start date End date Type Value
2024-01-30 2024-12-16 Shares Share type: PAR VALUE, Number of shares: 5000, Par value: 1
2024-01-26 2024-01-30 Shares Share type: PAR VALUE, Number of shares: 5000, Par value: 1
2024-01-26 2024-01-26 Address 75-10 YELLOWSTONE BLVD APT 2, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2022-12-29 2024-01-26 Shares Share type: PAR VALUE, Number of shares: 5000, Par value: 1
2013-09-05 2024-01-26 Address 75-10 YELLOWSTONE BLVD APT 2, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240126002756 2024-01-26 BIENNIAL STATEMENT 2024-01-26
130905002219 2013-09-05 BIENNIAL STATEMENT 2013-06-01
040106002622 2004-01-06 BIENNIAL STATEMENT 2003-06-01
010720002542 2001-07-20 BIENNIAL STATEMENT 2001-06-01
970609002327 1997-06-09 BIENNIAL STATEMENT 1997-06-01

USAspending Awards / Financial Assistance

Date:
2020-07-21
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:
6382.00
Total Face Value Of Loan:
6382.00

Paycheck Protection Program

Date Approved:
2020-07-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6382
Current Approval Amount:
6382
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6429.6

Date of last update: 17 Mar 2025

Sources: New York Secretary of State