Search icon

108TH STREET FOREST HILLS CORP.

Company Details

Name: 108TH STREET FOREST HILLS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Aug 1983 (42 years ago)
Entity Number: 859424
ZIP code: 11375
County: New York
Place of Formation: New York
Address: 118-35 Queens Blvd, Suite 1515, Forest Hills, NY, United States, 11375
Principal Address: C/O TKR PROPERTY SERVICES, 430 16TH ST, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 100000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
SONYA BOIANGHU Chief Executive Officer 65-39 108TH ST #E14, FOREST HILLS, NY, United States, 11375

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 118-35 Queens Blvd, Suite 1515, Forest Hills, NY, United States, 11375

History

Start date End date Type Value
1997-08-14 2015-10-27 Address 4819 13TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
1997-08-14 2015-10-27 Address 4819 13TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)
1994-07-06 1997-08-14 Address 175 GREAT NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
1994-07-06 1997-08-14 Address 65-30 108TH STREET, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
1994-07-06 2015-10-27 Address 90 MERRICK AVENUE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)
1983-08-03 1994-07-06 Address & BALIN, 55 BROAD ST., NEW YORK, NY, 10004, USA (Type of address: Service of Process)
1983-08-03 1983-08-30 Shares Share type: PAR VALUE, Number of shares: 90000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
210922001846 2021-09-22 BIENNIAL STATEMENT 2021-09-22
151027002044 2015-10-27 BIENNIAL STATEMENT 2015-08-01
970814002478 1997-08-14 BIENNIAL STATEMENT 1997-08-01
940706002051 1994-07-06 BIENNIAL STATEMENT 1993-08-01
B015704-3 1983-08-30 CERTIFICATE OF AMENDMENT 1983-08-30
B007674-5 1983-08-03 CERTIFICATE OF INCORPORATION 1983-08-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1869728703 2021-03-27 0235 PPP 563 Chelsea Rd, Oceanside, NY, 11572-2627
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43207
Loan Approval Amount (current) 43207
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oceanside, NASSAU, NY, 11572-2627
Project Congressional District NY-04
Number of Employees 3
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Housing Co-op
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43486.37
Forgiveness Paid Date 2021-12-01

Date of last update: 28 Feb 2025

Sources: New York Secretary of State