Search icon

MOSHOLU AVENUE APARTMENT CORP.

Company Details

Name: MOSHOLU AVENUE APARTMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jul 1983 (42 years ago)
Entity Number: 852609
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 36 West 44TH ST, Suite 911, NEW YORK, NY, United States, 10036
Principal Address: C/O METRO MANAGEMENT, 1981 Marcus Avenue, Suite C-131, Lake Success, NY, United States, 11042

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FLASTER & WILLIS P.C. DOS Process Agent 36 West 44TH ST, Suite 911, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
JENNIFER L. MEHMED Chief Executive Officer 5715 MOSHOLU AVE, APT 5A, RIVERDALE, NY, United States, 10471

History

Start date End date Type Value
2023-10-02 2023-10-02 Address 5715 MOSHOLU AVE, APT 5A, RIVERDALE, NY, 10471, USA (Type of address: Chief Executive Officer)
2019-07-09 2023-10-02 Address 5715 MOSHOLU AVE, APT 5A, RIVERDALE, NY, 10471, USA (Type of address: Chief Executive Officer)
2015-07-28 2023-10-02 Address 36 W 44TH ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2015-07-28 2019-07-09 Address 5715 MOSHOLU AVE, APT 3B, RIVERDALE, NY, 10471, USA (Type of address: Chief Executive Officer)
2013-07-31 2015-07-28 Address 36 W 44TH ST, NEW YORK, NY, 11036, USA (Type of address: Service of Process)
2013-07-31 2015-07-28 Address 5715 MOSHOLU AVE, APT 4H, RIVERDALE, NY, 10471, USA (Type of address: Chief Executive Officer)
2011-09-16 2013-07-31 Address 5715 MOSHOLU AVE, APT 7G, RIVERDALE, NY, 10471, USA (Type of address: Chief Executive Officer)
2005-09-27 2013-07-31 Address C/O METRO MANAGEMENT, 42-25 21ST ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
2005-09-27 2013-07-31 Address C/O METRO MANAGEMENT, 42-25 21ST ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2005-09-27 2011-09-16 Address 5715 MOSHOLU AVE, APT 7A, RIVERDALE, NY, 10471, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231002004194 2023-10-02 BIENNIAL STATEMENT 2023-07-01
210709001341 2021-07-09 BIENNIAL STATEMENT 2021-07-09
190709060800 2019-07-09 BIENNIAL STATEMENT 2019-07-01
170710006673 2017-07-10 BIENNIAL STATEMENT 2017-07-01
150728006094 2015-07-28 BIENNIAL STATEMENT 2015-07-01
130731002360 2013-07-31 BIENNIAL STATEMENT 2013-07-01
110916002526 2011-09-16 BIENNIAL STATEMENT 2011-07-01
070724002787 2007-07-24 BIENNIAL STATEMENT 2007-07-01
050927002553 2005-09-27 BIENNIAL STATEMENT 2005-07-01
030702002584 2003-07-02 BIENNIAL STATEMENT 2003-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2179908608 2021-03-13 0202 PPP 5715 Mosholu Ave, Bronx, NY, 10471-2227
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17387
Loan Approval Amount (current) 17387
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89628
Servicing Lender Name National Cooperative Bank, National Association
Servicing Lender Address 139 S High St, HILLSBORO, OH, 45133-1442
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10471-2227
Project Congressional District NY-15
Number of Employees 1
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Housing Co-op
Originating Lender ID 89628
Originating Lender Name National Cooperative Bank, National Association
Originating Lender Address HILLSBORO, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17557.01
Forgiveness Paid Date 2022-03-03

Date of last update: 17 Mar 2025

Sources: New York Secretary of State