Search icon

MOSHOLU AVENUE APARTMENT CORP.

Company claim

Is this your business?

Get access!

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
2025-07-21 2025-07-21 Address 5715 MOSHOLU AVE, APT 5A, RIVERDALE, NY, 10471, USA (Type of address: Chief Executive Officer)
2023-10-02 2025-07-21 Address 5715 MOSHOLU AVE, APT 5A, RIVERDALE, NY, 10471, USA (Type of address: Chief Executive Officer)
2023-10-02 2025-07-21 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
2023-10-02 2023-10-02 Address 5715 MOSHOLU AVE, APT 5A, RIVERDALE, NY, 10471, USA (Type of address: Chief Executive Officer)
2023-10-02 2025-07-21 Address 36 West 44TH ST, Suite 911, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250721001402 2025-07-21 BIENNIAL STATEMENT 2025-07-21
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

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
17387.00
Total Face Value Of Loan:
17387.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$17,387
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,387
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$17,557.01
Servicing Lender:
National Cooperative Bank, National Association
Use of Proceeds:
Payroll: $17,386
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State