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 2024-01-26 Address 75-10 YELLOWSTONE BLVD APT 2, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2024-01-26 2024-01-30 Shares Share type: PAR VALUE, Number of shares: 5000, Par value: 1
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 C/O P.J. FALCI MAM & CO INC, 164-11 NORTHERN BLVD, FLUSHING, NY, 11358, USA (Type of address: Service of Process)
2013-09-05 2024-01-26 Address 75-10 YELLOWSTONE BLVD APT 2, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2001-07-20 2013-09-05 Address C/O NAI LONG ISLAND, 1 EXPRESSWAY PLAZA STE 212, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Principal Executive Office)
2001-07-20 2013-09-05 Address NAI LONG ISLAND, 1 EXPRESSWAY PLAZA STE 212, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)
2001-07-20 2013-09-05 Address 75-10 YELLOWSTONE BLVD, APT 6L, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
1993-01-25 2001-07-20 Address 100 EAST OLD COUNTRY ROAD, SUITE 11, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office)

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
000049009813 1993-09-29 BIENNIAL STATEMENT 1993-06-01
930125002369 1993-01-25 BIENNIAL STATEMENT 1992-06-01
A990588-4 1983-06-16 CERTIFICATE OF INCORPORATION 1983-06-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6179968101 2020-07-21 0202 PPP 7510 yellowstone blvd., REGO PARK, NY, 11374
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6382
Loan Approval Amount (current) 6382
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 REGO PARK, QUEENS, NY, 11374-0001
Project Congressional District NY-06
Number of Employees 1
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6429.6
Forgiveness Paid Date 2021-04-23

Date of last update: 17 Mar 2025

Sources: New York Secretary of State